Company NameDarling Spuds Limited
Company StatusDissolved
Company Number07167308
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)
Dissolution Date19 April 2016 (7 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Andrew Willis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Secretary NameMrs Judith Elizabeth Willis
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSavoy House
Savoy Circus
London
W3 7DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Willis
50.00%
Ordinary
1 at £1Judith Willis
50.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
13 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
13 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
12 March 2010Appointment of Mr David Andrew Willis as a director (2 pages)
12 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 2
(2 pages)
12 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 2
(2 pages)
12 March 2010Appointment of Mr David Andrew Willis as a director (2 pages)
12 March 2010Appointment of Mrs Judith Elizabeth Willis as a secretary (1 page)
12 March 2010Appointment of Mrs Judith Elizabeth Willis as a secretary (1 page)
24 February 2010Incorporation (22 pages)
24 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
24 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
24 February 2010Incorporation (22 pages)