Company NameDarbys Developments Limited
Company StatusDissolved
Company Number08363409
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameJoanne Tipper
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address137 Westbrooke Road
Welling
DA16 1QF

Location

Registered Address34 Old Bexley Business Park
Bourne Road
Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

50 at £1Joanne Tipper
50.00%
Ordinary
50 at £1Sean Darbyshire
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,621
Cash£1,754
Current Liabilities£40,978

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015Application to strike the company off the register (3 pages)
1 September 2015Application to strike the company off the register (3 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Registered office address changed from 34 Hopstore Bexley CM3 4QL England on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 34 Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR England on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 34 Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR England on 23 May 2014 (1 page)
23 May 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Registered office address changed from 34 Hopstore Bexley CM3 4QL England on 23 May 2014 (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
16 January 2013Incorporation (36 pages)
16 January 2013Incorporation (36 pages)