Company NameDAR Consulting Services Ltd
Company StatusDissolved
Company Number07147962
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 3 months ago)
Dissolution Date15 September 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameAtif Dar
Date of BirthMarch 1982 (Born 42 years ago)
NationalityPakistani
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6 Leonard Road
Streatham
London
SW16 5TA
Secretary NameAtif Dar
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Leonard Road
Streatham
London
SW16 5TA

Location

Registered Address61 Lancelot Crescent
Wembley
Middlesex
HA0 2AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Shareholders

1 at £1Atif Dar
100.00%
Ordinary

Financials

Year2014
Net Worth£153
Cash£1,632
Current Liabilities£3,089

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014Compulsory strike-off action has been discontinued (1 page)
23 June 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Registered office address changed from 6 Leonard Road Streatham London SW16 5TA United Kingdom on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 6 Leonard Road Streatham London SW16 5TA United Kingdom on 29 January 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
11 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
11 May 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
11 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
11 May 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
8 February 2011Registered office address changed from 54 New Road Seven Kings Essex IG3 8AT United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 54 New Road Seven Kings Essex IG3 8AT United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 54 New Road Seven Kings Essex IG3 8AT United Kingdom on 8 February 2011 (1 page)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)