Company NameE. Darah Limited
Company StatusDissolved
Company Number07819743
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 7 months ago)
Dissolution Date11 April 2023 (1 year, 1 month ago)
Previous NameE. Dara Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nageeb Khalifa
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySudanese
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sevington Road
London
NW4 3RY
Director NameMr Peter Dovey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Ladbroke Grove
London
W11 1PG

Contact

Websiteedarah.co.uk
Email address[email protected]

Location

Registered Address14 Old Square
London
WC2A 3UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nageeb Khalifa
50.00%
Ordinary
1 at £1Peter Dovey
50.00%
Ordinary

Financials

Year2014
Net Worth£9,914
Cash£7,620
Current Liabilities£20,753

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
30 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 October 2021Cessation of Peter Dovey as a person with significant control on 20 October 2021 (1 page)
29 October 2021Confirmation statement made on 21 October 2021 with updates (4 pages)
29 October 2021Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP United Kingdom to 14 Old Square London WC2A 3UE on 29 October 2021 (1 page)
29 October 2021Termination of appointment of Peter Dovey as a director on 20 October 2021 (1 page)
24 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
5 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
10 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
5 April 2018Registered office address changed from Second Floor Grays Inn Chambers 19-21 High Holborn London WC1R 5JA England to 8 Lincolns Inn Fields London WC2A 3BP on 5 April 2018 (1 page)
23 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
20 July 2016Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA to Second Floor Grays Inn Chambers 19-21 High Holborn London WC1R 5JA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA to Second Floor Grays Inn Chambers 19-21 High Holborn London WC1R 5JA on 20 July 2016 (1 page)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Registered office address changed from 69 King William Street London EC4N 7HR United Kingdom on 17 July 2013 (1 page)
17 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
17 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
17 July 2013Registered office address changed from 69 King William Street London EC4N 7HR United Kingdom on 17 July 2013 (1 page)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
21 October 2012Registered office address changed from 105 Ladbroke Grove London W11 1PG United Kingdom on 21 October 2012 (1 page)
21 October 2012Registered office address changed from 105 Ladbroke Grove London W11 1PG United Kingdom on 21 October 2012 (1 page)
29 November 2011Company name changed E. dara LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
(2 pages)
29 November 2011Company name changed E. dara LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
(2 pages)
29 November 2011Change of name notice (2 pages)
29 November 2011Change of name notice (2 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)