Company NameDARO Partners Ltd
Company StatusDissolved
Company Number08803347
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roger Partington
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way
Office 1.03
London
WC1A 2SL
Director NameMr David Geoffrey Allen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(2 months after company formation)
Appointment Duration5 years, 10 months (closed 17 December 2019)
RoleBrand Consultant
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way
Office 1.03
London
WC1A 2SL
Director NameMrs Philippa Llewellin-Allen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2014(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way
Office 1.03
London
WC1A 2SL
Director NameMrs Susan Margaret Partington
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2014(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way
Office 1.03
London
WC1A 2SL

Location

Registered Address10 Bloomsbury Way
Office 1.03
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

35 at £1David Allen
35.00%
Ordinary
35 at £1Roger Partington
35.00%
Ordinary
15 at £1Philippa Allen
15.00%
Ordinary
15 at £1Susan Partington
15.00%
Ordinary

Financials

Year2014
Net Worth£84
Cash£33,781
Current Liabilities£128,780

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
23 September 2019Application to strike the company off the register (3 pages)
12 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 September 2018Registered office address changed from 6 Regents Wharf London N1 9RL to 10 Bloomsbury Way Office 1.03 London WC1A 2SL on 21 September 2018 (1 page)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 March 2016Register inspection address has been changed to C/O Birketts Llp 24-26 Museum Street Ipswich IP1 1HZ (1 page)
7 March 2016Register inspection address has been changed to C/O Birketts Llp 24-26 Museum Street Ipswich IP1 1HZ (1 page)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
8 April 2014Appointment of Ms Philippa Llewellin as a director (2 pages)
8 April 2014Appointment of Ms Philippa Llewellin as a director (2 pages)
8 April 2014Appointment of Mrs Susie Partington as a director (2 pages)
8 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 100
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 100
(3 pages)
8 April 2014Appointment of Mrs Susie Partington as a director (2 pages)
8 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 100
(3 pages)
7 February 2014Appointment of Mr David Geoffrey Allen as a director (2 pages)
7 February 2014Appointment of Mr David Geoffrey Allen as a director (2 pages)
5 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)