Company NameDARA (UK) Limited
Company StatusDissolved
Company Number08118200
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Osman Mukhtar
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address8 Gledswood Park
Clonskeagh
Dublin 14
Ireland
Director NameMrs Eman Hamid Hamidi Saleh
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address8 Gledswood Park
Clonskeagh
Dublin 14
Ireland
Secretary NameMs Sumayya Mukhtar
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address8 Gledswood Park
Clonskeagh
Dublin 14
Ireland

Location

Registered Address91 Sunnyhill Road
Streatham
London
SW16 2UG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Eman Hamid Saleh
33.33%
Ordinary
1 at £1Osman Mukhtar
33.33%
Ordinary
1 at £1Sumayya Mukhtar
33.33%
Ordinary

Financials

Year2014
Net Worth£180,447
Cash£40,255
Current Liabilities£40,844

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
26 October 2017Application to strike the company off the register (3 pages)
28 September 2017Micro company accounts made up to 31 July 2017 (3 pages)
28 September 2017Micro company accounts made up to 31 July 2017 (3 pages)
22 September 2017Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
22 September 2017Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
13 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
13 July 2017Notification of Eman Hamid Hamidi Saleh as a person with significant control on 25 June 2017 (2 pages)
13 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
13 July 2017Notification of Eman Hamid Hamidi Saleh as a person with significant control on 25 June 2017 (2 pages)
13 July 2017Notification of Osman Mukhtar as a person with significant control on 25 June 2017 (2 pages)
13 July 2017Notification of Osman Mukhtar as a person with significant control on 25 June 2017 (2 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 July 2016Director's details changed for Dr Osman Mukhtar on 11 March 2016 (2 pages)
1 July 2016Director's details changed for Dr Osman Mukhtar on 11 March 2016 (2 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3
(6 pages)
1 July 2016Secretary's details changed for Ms Sumayya Mukhtar on 11 March 2016 (1 page)
1 July 2016Director's details changed for Mrs Eman Hamid Hamidi Saleh on 11 March 2016 (2 pages)
1 July 2016Secretary's details changed for Ms Sumayya Mukhtar on 11 March 2016 (1 page)
1 July 2016Director's details changed for Mrs Eman Hamid Hamidi Saleh on 11 March 2016 (2 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3
(6 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 July 2015Director's details changed for Mrs Eman Hamid Hamidi Saleh on 13 June 2014 (2 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
(5 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
(5 pages)
6 July 2015Director's details changed for Mrs Eman Hamid Hamidi Saleh on 13 June 2014 (2 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(5 pages)
16 July 2014Registered office address changed from 91 Sunnyhill Road Streatham London SW16 2UG England to 91 Sunnyhill Road Streatham London SW16 2UG on 16 July 2014 (1 page)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(5 pages)
16 July 2014Registered office address changed from 91 Sunnyhill Road Streatham London SW16 2UG England to 91 Sunnyhill Road Streatham London SW16 2UG on 16 July 2014 (1 page)
15 July 2014Director's details changed for Dr Osman Mukhtar on 24 June 2014 (2 pages)
15 July 2014Secretary's details changed for Ms Sumayya Mukhtar on 24 June 2014 (1 page)
15 July 2014Director's details changed for Dr Osman Mukhtar on 24 June 2014 (2 pages)
15 July 2014Secretary's details changed for Ms Sumayya Mukhtar on 24 June 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
16 September 2013Secretary's details changed for Ms Sumayya Mukhtar on 25 July 2013 (2 pages)
16 September 2013Director's details changed for Mrs Eman Hamid Hamidi Saleh on 25 July 2013 (2 pages)
16 September 2013Director's details changed for Dr Osman Mukhtar on 25 July 2013 (2 pages)
16 September 2013Director's details changed for Mrs Eman Hamid Hamidi Saleh on 25 July 2013 (2 pages)
16 September 2013Director's details changed for Dr Osman Mukhtar on 25 July 2013 (2 pages)
16 September 2013Secretary's details changed for Ms Sumayya Mukhtar on 25 July 2013 (2 pages)
30 August 2013Director's details changed for Mrs Eman Hamid Saleh on 25 July 2013 (2 pages)
30 August 2013Director's details changed for Mrs Eman Hamid Saleh on 25 July 2013 (2 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)