Company NameDarrach Limited
Company StatusDissolved
Company Number06118851
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCraig Christopher Darrach
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 February 2007(same day as company formation)
RoleCo Director
Correspondence Address65 Kelvin Road
Highbury
London
N5 2PR
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address22 Leigh Road
London
N5 1AH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2010Registered office address changed from 1St Floor 135 Notting Hill Gate London W11 3LB on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 1St Floor 135 Notting Hill Gate London W11 3LB on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 1st Floor 135 Notting Hill Gate London W11 3LB on 8 January 2010 (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
2 April 2009Return made up to 20/02/08; full list of members (3 pages)
2 April 2009Return made up to 20/02/08; full list of members (3 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
4 April 2007Ad 20/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007Ad 20/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
20 February 2007Incorporation (13 pages)
20 February 2007Incorporation (13 pages)