Company NameDarling Artists Limited
Company StatusDissolved
Company Number06392641
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date5 February 2014 (10 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameEdward Richard Torville Cartwright
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address70 Clarendon Court
Sidmouth Road
London
NW2 5HD
Director NameMr David Laub
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address45b Gaisford Street
London
NW5 2EB
Director NameMr Daniel John Stevens
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address38a Albion Drive
London
E8 4LX
Secretary NameEdward Richard Torville Cartwright
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Clarendon Court
Sidmouth Road
London
NW2 5HD

Location

Registered AddressUnit 1 7a Plough Yard
London
EC2A 3LP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

5 February 2014Final Gazette dissolved following liquidation (1 page)
5 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2014Final Gazette dissolved following liquidation (1 page)
5 November 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
5 November 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
27 August 2013Liquidators' statement of receipts and payments to 21 June 2013 (11 pages)
27 August 2013Liquidators' statement of receipts and payments to 21 June 2013 (11 pages)
27 August 2013Liquidators statement of receipts and payments to 21 June 2013 (11 pages)
11 July 2012Appointment of a voluntary liquidator (1 page)
11 July 2012Statement of affairs with form 4.19 (5 pages)
11 July 2012Appointment of a voluntary liquidator (1 page)
11 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-22
(1 page)
11 July 2012Statement of affairs with form 4.19 (5 pages)
7 June 2012Registered office address changed from C/O Ed Cartwright Unit 1B Leroy House 436 Essex Road London N1 3QP United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from C/O Ed Cartwright Unit 1B Leroy House 436 Essex Road London N1 3QP United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from C/O Ed Cartwright Unit 1B Leroy House 436 Essex Road London N1 3QP United Kingdom on 7 June 2012 (1 page)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 3
(6 pages)
20 March 2012Director's details changed for Edward Richard Torville Cartwright on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Daniel John Stevens on 1 March 2012 (2 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 3
(6 pages)
20 March 2012Director's details changed for Edward Richard Torville Cartwright on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Daniel John Stevens on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Edward Richard Torville Cartwright on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Daniel John Stevens on 1 March 2012 (2 pages)
22 February 2012Registered office address changed from C/O Mr Edward Cartwright Unit 204 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ United Kingdom on 22 February 2012 (1 page)
22 February 2012Registered office address changed from C/O Mr Edward Cartwright Unit 204 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ United Kingdom on 22 February 2012 (1 page)
16 February 2012Registered office address changed from C/O Samantha Hemingway Ground & Basement Studio 485 Liverpool Road London N7 8PG United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from C/O Samantha Hemingway Ground & Basement Studio 485 Liverpool Road London N7 8PG United Kingdom on 16 February 2012 (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Total exemption full accounts made up to 31 October 2010 (16 pages)
30 November 2011Total exemption full accounts made up to 31 October 2010 (16 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2011Registered office address changed from Ground and Basement Studio 485a Liverpool Road London N7 8PG on 14 April 2011 (1 page)
14 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
14 April 2011Registered office address changed from Ground and Basement Studio 485a Liverpool Road London N7 8PG on 14 April 2011 (1 page)
31 March 2011Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL England on 31 March 2011 (1 page)
31 March 2011Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL England on 31 March 2011 (1 page)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for David Laub on 1 March 2010 (2 pages)
12 April 2010Director's details changed for David Laub on 1 March 2010 (2 pages)
12 April 2010Director's details changed for David Laub on 1 March 2010 (2 pages)
4 September 2009Registered office changed on 04/09/2009 from 4TH floor 19 denmark street london WC2H 8NA (1 page)
4 September 2009Registered office changed on 04/09/2009 from 4TH floor 19 denmark street london WC2H 8NA (1 page)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
17 March 2009Return made up to 08/10/08; full list of members (4 pages)
17 March 2009Return made up to 08/10/08; full list of members (4 pages)
27 June 2008Director's Change of Particulars / david laub / 23/06/2008 / HouseName/Number was: , now: 14; Street was: flat 5, 64 brondesbury road, now: harmood street; Post Code was: NW6 6BS, now: NW1 8DJ (1 page)
27 June 2008Director's change of particulars / david laub / 23/06/2008 (1 page)
8 October 2007Incorporation (19 pages)
8 October 2007Incorporation (19 pages)