Company NameDAR Marrakesh Limited
DirectorNidaal Harrak
Company StatusLiquidation
Company Number08127976
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNidaal Harrak
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(4 weeks, 1 day after company formation)
Appointment Duration11 years, 8 months
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address403 Highstreet
Stratford
London
E15 4QZ
Secretary NameOsama Harrak
NationalityBritish
StatusCurrent
Appointed01 August 2012(4 weeks, 1 day after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address38 Pearly House
Weatherley Close
London
E3 4BQ
Director NameMr Ahmed El Harrak
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address403 Highstreet
Stratford
London
E15 4QZ

Contact

Websitewww.darmarrakech.co.uk
Telephone020 82210113
Telephone regionLondon

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Ahmed El Harrak
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

1 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2015Final Gazette dissolved following liquidation (1 page)
1 August 2015Final Gazette dissolved following liquidation (1 page)
1 May 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
1 May 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
18 March 2015Liquidators' statement of receipts and payments to 4 February 2015 (4 pages)
18 March 2015Liquidators' statement of receipts and payments to 4 February 2015 (4 pages)
18 March 2015Liquidators statement of receipts and payments to 4 February 2015 (4 pages)
18 March 2015Liquidators statement of receipts and payments to 4 February 2015 (4 pages)
12 February 2014Registered office address changed from 403 Highstreet Stratford London E15 4QZ on 12 February 2014 (2 pages)
12 February 2014Registered office address changed from 403 Highstreet Stratford London E15 4QZ on 12 February 2014 (2 pages)
11 February 2014Statement of affairs with form 4.19 (7 pages)
11 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2014Statement of affairs with form 4.19 (7 pages)
11 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Appointment of a voluntary liquidator (1 page)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
9 October 2012Termination of appointment of Ahmed El Harrak as a director (2 pages)
9 October 2012Termination of appointment of Ahmed El Harrak as a director (2 pages)
21 August 2012Registered office address changed from 370 Cranbrook Road Ilford Essex IG2 6HY United Kingdom on 21 August 2012 (2 pages)
21 August 2012Appointment of Nidaal Harrak as a director (3 pages)
21 August 2012Appointment of Osama Harrak as a secretary (3 pages)
21 August 2012Registered office address changed from 370 Cranbrook Road Ilford Essex IG2 6HY United Kingdom on 21 August 2012 (2 pages)
21 August 2012Appointment of Osama Harrak as a secretary (3 pages)
21 August 2012Appointment of Nidaal Harrak as a director (3 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)