Company NameDarma Builders Limited
Company StatusDissolved
Company Number06533370
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date21 April 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Dariusz Plazewski
Date of BirthAugust 1977 (Born 46 years ago)
NationalityPolish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Trentham Court, Victoria Road
London
W3 6BF
Director NameMr Mariusz Ratajek
Date of BirthApril 1976 (Born 48 years ago)
NationalityPolish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Billets Hart Close
London
W7 2PY
Secretary NameMr Dariusz Plazewski
NationalityPolish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Trentham Court, Victoria Road
London
W3 6BF

Location

Registered AddressC/O Valentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at 1Dariusz Plazewski
50.00%
Ordinary
1 at 1Mariusz Ratajek
50.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 April 2013Final Gazette dissolved following liquidation (1 page)
21 April 2013Final Gazette dissolved following liquidation (1 page)
21 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
21 January 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
27 January 2012Liquidators statement of receipts and payments to 9 November 2011 (14 pages)
27 January 2012Liquidators' statement of receipts and payments to 9 November 2011 (14 pages)
27 January 2012Liquidators' statement of receipts and payments to 9 November 2011 (14 pages)
27 January 2012Liquidators statement of receipts and payments to 9 November 2011 (14 pages)
22 November 2010Registered office address changed from Unit a Perfume Factory 140 Wales Farm Road London W3 6UG United Kingdom on 22 November 2010 (2 pages)
22 November 2010Registered office address changed from Unit a Perfume Factory 140 Wales Farm Road London W3 6UG United Kingdom on 22 November 2010 (2 pages)
12 November 2010Statement of affairs with form 4.19 (7 pages)
12 November 2010Statement of affairs with form 4.19 (7 pages)
12 November 2010Appointment of a voluntary liquidator (1 page)
12 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2010Appointment of a voluntary liquidator (1 page)
12 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-10
(1 page)
10 September 2010Termination of appointment of Dariusz Plazewski as a secretary (1 page)
10 September 2010Termination of appointment of Dariusz Plazewski as a secretary (1 page)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 2
(5 pages)
9 April 2010Director's details changed for Mr Mariusz Ratajek on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Mariusz Ratajek on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Dariusz Plazewski on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Dariusz Plazewski on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 2
(5 pages)
9 April 2010Director's details changed for Mr Mariusz Ratajek on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Dariusz Plazewski on 9 April 2010 (2 pages)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 November 2009Registered office address changed from 11-15 Chase Road London NW10 6PT United Kingdom on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 11-15 Chase Road London NW10 6PT United Kingdom on 23 November 2009 (1 page)
23 March 2009Director's change of particulars / mariusz ratajek / 20/03/2009 (1 page)
23 March 2009Director's Change of Particulars / mariusz ratajek / 20/03/2009 / HouseName/Number was: 3, now: 24; Street was: baskerville gardens, dog lane, now: billets hart close; Post Code was: NW10 1PF, now: W7 2PY (1 page)
23 March 2009Return made up to 13/03/09; full list of members (4 pages)
23 March 2009Return made up to 13/03/09; full list of members (4 pages)
13 March 2008Incorporation (8 pages)
13 March 2008Incorporation (8 pages)