Company NameDarven Enterprises Limited
Company StatusDissolved
Company Number06243331
CategoryPrivate Limited Company
Incorporation Date10 May 2007(17 years ago)
Dissolution Date4 February 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMichael Freshwater
Date of BirthMay 1979 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed20 June 2007(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 04 February 2014)
RoleBusiness Services
Country of ResidenceUnited Kingdom
Correspondence Address15a Harecourt Road
London
N1 2LW
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered Address15a Harecourt Road
London
N1 2LW
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1
(3 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1
(3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
23 May 2012Director's details changed for Michael Freshwater on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Michael Freshwater on 23 May 2012 (2 pages)
1 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
1 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
1 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
5 May 2011Registered office address changed from 42a Conewood Street London N5 1DL United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 42a Conewood Street London N5 1DL United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 42a Conewood Street London N5 1DL United Kingdom on 5 May 2011 (1 page)
7 September 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
7 September 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
7 September 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Michael Freshwater on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Michael Freshwater on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Michael Freshwater on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
29 March 2010Registered office address changed from Basement Flat 16 Edbrooke Road London W9 2DG on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Basement Flat 16 Edbrooke Road London W9 2DG on 29 March 2010 (1 page)
5 September 2009Amended accounts made up to 5 April 2009 (9 pages)
5 September 2009Amended accounts made up to 5 April 2009 (9 pages)
5 September 2009Amended accounts made up to 5 April 2009 (9 pages)
11 June 2009Return made up to 10/05/09; full list of members (3 pages)
11 June 2009Return made up to 10/05/09; full list of members (3 pages)
12 May 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
12 May 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
12 May 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
7 July 2008Registered office changed on 07/07/2008 from 5-13 church road canonbury london N1 2FA (1 page)
7 July 2008Director's change of particulars / michael freshwater / 02/07/2008 (1 page)
7 July 2008Director's Change of Particulars / michael freshwater / 02/07/2008 / HouseName/Number was: , now: basement flat; Street was: 5-13 church road, now: 16 edbrooke road; Area was: canonbury, now: ; Post Code was: N1 2FA, now: W9 2DG (1 page)
7 July 2008Registered office changed on 07/07/2008 from 5-13 church road canonbury london N1 2FA (1 page)
12 June 2008Appointment terminated secretary london 1ST secretaries LTD (1 page)
12 June 2008Appointment Terminated Secretary london 1ST secretaries LTD (1 page)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
2 May 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
2 May 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
2 May 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007Registered office changed on 23/08/07 from: 5-13 church road canonbury london N1 2FA (1 page)
23 August 2007Registered office changed on 23/08/07 from: 5-13 church road canonbury london N1 2FA (1 page)
23 August 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
23 August 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
23 August 2007Director resigned (1 page)
12 July 2007Registered office changed on 12/07/07 from: 70 north end road west kensington london W14 9EP (1 page)
12 July 2007Registered office changed on 12/07/07 from: 70 north end road west kensington london W14 9EP (1 page)
10 May 2007Incorporation (9 pages)