Company NameDarrowby Holdings Limited
Company StatusDissolved
Company Number07393546
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 7 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameLeopardcove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed08 December 2010(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 24 January 2017)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed08 December 2010(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 24 January 2017)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed08 December 2010(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 24 January 2017)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed30 September 2010(same day as company formation)
Correspondence AddressPellipar House, 1st Floor 9 Cloak Lane
London
EC4R 2RU

Location

Registered Address35 Great St Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,502
Cash£1

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors No 2 Limited on 9 December 2016 (1 page)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors No 2 Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (3 pages)
31 October 2016Application to strike the company off the register (3 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
19 October 2015Auditor's resignation (1 page)
19 October 2015Auditor's resignation (1 page)
26 March 2015Full accounts made up to 31 December 2014 (15 pages)
26 March 2015Full accounts made up to 31 December 2014 (15 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
4 April 2014Full accounts made up to 31 December 2013 (16 pages)
4 April 2014Full accounts made up to 31 December 2013 (16 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
13 March 2013Full accounts made up to 31 December 2012 (16 pages)
13 March 2013Full accounts made up to 31 December 2012 (16 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
28 March 2012Full accounts made up to 31 December 2011 (16 pages)
28 March 2012Full accounts made up to 31 December 2011 (16 pages)
30 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
10 December 2010Appointment of Sfm Directors No 2 Limited as a director (3 pages)
10 December 2010Termination of appointment of Adrian Levy as a director (2 pages)
10 December 2010Appointment of Sfm Directors Limited as a director (3 pages)
10 December 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
10 December 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 10 December 2010 (2 pages)
10 December 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
10 December 2010Termination of appointment of David Pudge as a director (2 pages)
10 December 2010Appointment of Sfm Directors No 2 Limited as a director (3 pages)
10 December 2010Appointment of Mr John Paul Nowacki as a director (3 pages)
10 December 2010Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
10 December 2010Appointment of Mr John Paul Nowacki as a director (3 pages)
10 December 2010Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
10 December 2010Appointment of Sfm Directors Limited as a director (3 pages)
10 December 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 10 December 2010 (2 pages)
10 December 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
10 December 2010Termination of appointment of David Pudge as a director (2 pages)
10 December 2010Termination of appointment of Adrian Levy as a director (2 pages)
10 December 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
8 December 2010Company name changed leopardcove LIMITED\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
8 December 2010Change of name notice (2 pages)
8 December 2010Change of name notice (2 pages)
8 December 2010Company name changed leopardcove LIMITED\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
30 September 2010Incorporation (50 pages)
30 September 2010Incorporation (50 pages)