Company NameDartanian Financial Services Limited
Company StatusDissolved
Company Number06050948
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Sonja Folarin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months (closed 20 May 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Collingham Place
London
SW5 0QF
Secretary NameEdith Elizabeth Folarin
NationalityBritish
StatusClosed
Appointed03 February 2008(1 year after company formation)
Appointment Duration6 years, 3 months (closed 20 May 2014)
RoleCompany Director
Correspondence Address30 Pitt Crescent
Wimbledon
London
SW19 8HS
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address17 Collingham Place
Earls Court
London
SW5 0QF
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014Application to strike the company off the register (2 pages)
28 January 2014Application to strike the company off the register (2 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 2
(4 pages)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 2
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
27 January 2011Director's details changed for Sonja Folarin on 1 December 2010 (2 pages)
27 January 2011Director's details changed for Sonja Folarin on 1 December 2010 (2 pages)
27 January 2011Director's details changed for Sonja Folarin on 1 December 2010 (2 pages)
11 November 2010Amended accounts made up to 31 January 2010 (11 pages)
11 November 2010Amended accounts made up to 31 January 2010 (11 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 February 2009Return made up to 12/01/09; full list of members (3 pages)
5 February 2009Return made up to 12/01/09; full list of members (3 pages)
3 September 2008Return made up to 12/01/08; full list of members (3 pages)
3 September 2008Return made up to 12/01/08; full list of members (3 pages)
8 April 2008Registered office changed on 08/04/2008 from 17 collingham place london SW5 0QF (1 page)
8 April 2008Registered office changed on 08/04/2008 from 17 collingham place london SW5 0QF (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
2 July 2007Registered office changed on 02/07/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Registered office changed on 26/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
26 April 2007New director appointed (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Registered office changed on 26/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
26 April 2007New director appointed (1 page)
12 January 2007Incorporation (14 pages)
12 January 2007Incorporation (14 pages)