Company NameDaryeel Care Services Ltd
Company StatusDissolved
Company Number08833538
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Abdi Ali
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2014(3 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 13 July 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address228a 228a
Seven Sisters Road
London
N4 3NX
Director NameMr Mustafa Farah
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Liverpool House
Liverpool Road
London
N7 8QB

Location

Registered Address228a 228a
Seven Sisters Road
London
N4 3NX
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Shareholders

1 at £1Mustafa Farah
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,314
Current Liabilities£2,260

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

13 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
25 July 2020Micro company accounts made up to 31 January 2020 (3 pages)
29 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
25 April 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
8 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 March 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
21 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
6 July 2015Registered office address changed from 228a Seven Sisters Road London N4 3NX England to C/O Postal Contact 228a 228a Seven Sisters Road London N4 3NX on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 228a Seven Sisters Road London N4 3NX England to C/O Postal Contact 228a 228a Seven Sisters Road London N4 3NX on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 228a Seven Sisters Road London N4 3NX England to C/O Postal Contact 228a 228a Seven Sisters Road London N4 3NX on 6 July 2015 (1 page)
27 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 March 2015Registered office address changed from C/O E&a Accountants 228a Seven Sisters Road London N4 3NX to 228a Seven Sisters Road London N4 3NX on 17 March 2015 (1 page)
17 March 2015Registered office address changed from C/O E&a Accountants 228a Seven Sisters Road London N4 3NX to 228a Seven Sisters Road London N4 3NX on 17 March 2015 (1 page)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 July 2014Appointment of Mr Abdi Ali as a director (2 pages)
2 July 2014Appointment of Mr Abdi Ali as a director (2 pages)
11 February 2014Registered office address changed from 25 Liverpool House Liverpool Road London N7 8QB England on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 25 Liverpool House Liverpool Road London N7 8QB England on 11 February 2014 (1 page)
10 February 2014Termination of appointment of Mustafa Farah as a director (1 page)
10 February 2014Termination of appointment of Mustafa Farah as a director (1 page)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)