Company NameDarrowby 2 Holdings Limited
Company StatusDissolved
Company Number07774395
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NameJellydove Limited

Business Activity

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

Directors

Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2018(6 years, 10 months after company formation)
Appointment Duration4 months, 1 week (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed17 October 2011(1 month after company formation)
Appointment Duration7 years, 1 month (closed 27 November 2018)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed17 October 2011(1 month after company formation)
Appointment Duration7 years, 1 month (closed 27 November 2018)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed17 October 2011(1 month after company formation)
Appointment Duration7 years, 1 month (closed 27 November 2018)
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
Appointed15 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 September 2011(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

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
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,502
Cash£1

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
31 August 2018Application to strike the company off the register (3 pages)
30 July 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
30 July 2018Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 September 2017Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages)
20 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
20 September 2017Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages)
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)
12 December 2016Secretary's details changed for Sfm Corporate Services 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)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
15 March 2016Full accounts made up to 31 December 2015 (14 pages)
15 March 2016Full accounts made up to 31 December 2015 (14 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)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
26 March 2015Full accounts made up to 31 December 2014 (16 pages)
26 March 2015Full accounts made up to 31 December 2014 (16 pages)
20 January 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
20 January 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
20 January 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
9 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
9 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • 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)
8 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
13 March 2013Full accounts made up to 31 December 2012 (17 pages)
13 March 2013Full accounts made up to 31 December 2012 (17 pages)
16 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
21 June 2012Current accounting period extended from 31 December 2011 to 31 December 2012 (3 pages)
21 June 2012Current accounting period extended from 31 December 2011 to 31 December 2012 (3 pages)
20 October 2011Appointment of Sfm Directors (No.2) Limited as a director (3 pages)
20 October 2011Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
20 October 2011Termination of appointment of Adrian Levy as a director (2 pages)
20 October 2011Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 20 October 2011 (2 pages)
20 October 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
20 October 2011Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 20 October 2011 (2 pages)
20 October 2011Appointment of Sfm Directors Limited as a director (3 pages)
20 October 2011Appointment of Ms Claudia Ann Wallace as a director (3 pages)
20 October 2011Appointment of Sfm Directors (No.2) Limited as a director (3 pages)
20 October 2011Appointment of Sfm Directors Limited as a director (3 pages)
20 October 2011Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
20 October 2011Termination of appointment of David Pudge as a director (2 pages)
20 October 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
20 October 2011Termination of appointment of Adrian Levy as a director (2 pages)
20 October 2011Current accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages)
20 October 2011Termination of appointment of David Pudge as a director (2 pages)
20 October 2011Current accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages)
20 October 2011Appointment of Ms Claudia Ann Wallace as a director (3 pages)
17 October 2011Company name changed jellydove LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
(2 pages)
17 October 2011Change of name notice (2 pages)
17 October 2011Change of name notice (2 pages)
17 October 2011Company name changed jellydove LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
(2 pages)
5 October 2011Director's details changed for Adrian Joseph Morris Levy on 19 September 2011 (2 pages)
5 October 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
5 October 2011Director's details changed for Adrian Joseph Morris Levy on 19 September 2011 (2 pages)
5 October 2011Director's details changed for Mr David John Pudge on 19 September 2011 (2 pages)
5 October 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
5 October 2011Director's details changed for Mr David John Pudge on 19 September 2011 (2 pages)
15 September 2011Incorporation (49 pages)
15 September 2011Incorporation (49 pages)