Company NameDarrall Macqueen West Limited
Company StatusDissolved
Company Number06117942
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Madeleine Darrall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(same day as company formation)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence Address55 Amyand Park Road
Twickenham
Middlesex
TW1 3HG
Director NameMr William James Macqueen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hatters Court
99 Redcross Way
London
SE1 1EB
Secretary NameMr William James Macqueen
NationalityBritish
StatusClosed
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hatters Court
99 Redcross Way
London
SE1 1EB
Director NameMaureen Patricia Barron
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleGeneral Manager Corporate
Correspondence Address277 Edgecliff Road
Woollahra
Sydney
New South Wales 2025
Foreign
Director NameHugh John Mark
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleCEO
Correspondence Address54 Tindale Road
Artarmon
Nsw 2064
Australia
Director NameCatherine Patricia Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleChief Executive
Country of ResidenceAustralia
Correspondence Address64 Scenic Highway
Terrigal
New South Wales
2260
Director NameMs Clare Birks
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Saint Michaels Road
London
SW9 0SN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedarrallmacqueen.com
Email address[email protected]

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Darrall Macqueen LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(6 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(6 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
26 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(6 pages)
26 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(6 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(6 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(6 pages)
5 June 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
5 June 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
18 March 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
18 March 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
8 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
24 February 2012Register(s) moved to registered inspection location (2 pages)
24 February 2012Register inspection address has been changed (2 pages)
24 February 2012Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 24 February 2012 (2 pages)
24 February 2012Register(s) moved to registered inspection location (2 pages)
24 February 2012Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 24 February 2012 (2 pages)
24 February 2012Register inspection address has been changed (2 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (16 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (16 pages)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
12 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
12 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
9 April 2009Appointment terminated director catherine payne (1 page)
9 April 2009Appointment terminated director hugh mark (1 page)
9 April 2009Appointment terminated director hugh mark (1 page)
9 April 2009Appointment terminated director catherine payne (1 page)
9 April 2009Appointment terminated director clare birks (1 page)
9 April 2009Appointment terminated director clare birks (1 page)
17 March 2009Return made up to 20/02/09; full list of members (7 pages)
17 March 2009Return made up to 20/02/09; full list of members (7 pages)
16 March 2009Registered office changed on 16/03/2009 from 47 marylebone lane london W1U 2NT (1 page)
16 March 2009Registered office changed on 16/03/2009 from 47 marylebone lane london W1U 2NT (1 page)
6 March 2009Director and secretary's change of particulars / william macqueen / 21/02/2009 (1 page)
6 March 2009Director and secretary's change of particulars / william macqueen / 21/02/2009 (1 page)
12 February 2009Accounts for a dormant company made up to 29 February 2008 (4 pages)
12 February 2009Accounting reference date shortened from 28/02/2009 to 30/06/2008 (1 page)
12 February 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
12 February 2009Accounts for a dormant company made up to 29 February 2008 (4 pages)
12 February 2009Accounting reference date shortened from 28/02/2009 to 30/06/2008 (1 page)
12 February 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
9 June 2008Registered office changed on 09/06/2008 from beckett house, 4 bridge street salisbury wiltshire SP1 2LX (1 page)
9 June 2008Registered office changed on 09/06/2008 from beckett house, 4 bridge street salisbury wiltshire SP1 2LX (1 page)
5 June 2008Return made up to 20/02/08; full list of members (7 pages)
5 June 2008Return made up to 20/02/08; full list of members (7 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007New secretary appointed;new director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed;new director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007New director appointed (2 pages)
20 February 2007Incorporation (20 pages)
20 February 2007Incorporation (20 pages)