Company NameDarshanaa Ltd
Company StatusDissolved
Company Number07322940
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Cristi Botezatu
Date of BirthOctober 1980 (Born 43 years ago)
NationalityRomainian
StatusClosed
Appointed18 May 2012(1 year, 10 months after company formation)
Appointment Duration2 years (closed 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Mora Road
London
NW2 6TB
Director NameMr Rajkumar Singh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address308 Stafford Road
Croydon
Surrey
CR0 4NA

Location

Registered Address79 College Road
Harrow
Middlesex
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 1
(14 pages)
12 November 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 1
(14 pages)
15 June 2012Registered office address changed from 308 Stafford Road Croydon Surrey CR0 4NA United Kingdom on 15 June 2012 (1 page)
15 June 2012Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD United Kingdom on 15 June 2012 (1 page)
15 June 2012Termination of appointment of Rajkumar Singh as a director (1 page)
15 June 2012Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD United Kingdom on 15 June 2012 (1 page)
15 June 2012Registered office address changed from 308 Stafford Road Croydon Surrey CR0 4NA United Kingdom on 15 June 2012 (1 page)
15 June 2012Termination of appointment of Rajkumar Singh as a director (1 page)
8 June 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 May 2012Appointment of Mr Cristi Botezatu as a director (2 pages)
18 May 2012Appointment of Mr Cristi Botezatu as a director (2 pages)
9 August 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
9 August 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
8 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
22 July 2010Incorporation (45 pages)
22 July 2010Incorporation (45 pages)