Company NameDarital Wax Limited
Company StatusDissolved
Company Number09224932
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 7 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Charles Ward
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Springetts Barn Broadwater Road
West Malling
Maidstone
Kent
ME19 6HU
Director NameAndrea Corda
Date of BirthOctober 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed30 January 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Cravos 12
27100 Pavia
Italy
Director NameBarbara Franci
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed30 January 2018(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Murcarolo 9/7
Genova
Italy

Contact

Websitewww.darentwax.com
Email address[email protected]
Telephone01322 865892
Telephone regionDartford

Location

Registered Address1 The Mills Station Road Darenth
South Darenth
Dartford
Kent
DA4 9BD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaSouth Darenth

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

15 December 2015Delivered on: 17 December 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: (A) A. by way of first legal mortgage the specified real property (if any);. (B) B. by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a));. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) C. by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3;. (d) D. by way of first fixed charge all intellectual property (if any) not charged by clause 5.1 (q);. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding

Filing History

12 February 2021Satisfaction of charge 092249320001 in full (1 page)
22 September 2020Cessation of Barbara Franci as a person with significant control on 29 January 2020 (1 page)
22 September 2020Change of details for Andrea Corda as a person with significant control on 29 January 2020 (2 pages)
22 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
22 September 2020Termination of appointment of Barbara Franci as a director on 29 January 2020 (1 page)
9 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
16 February 2018Appointment of Barbara Franci as a director on 30 January 2018 (3 pages)
16 February 2018Notification of Andrea Corda as a person with significant control on 30 January 2018 (4 pages)
16 February 2018Appointment of Andrea Corda as a director on 30 January 2018 (3 pages)
16 February 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 100
(4 pages)
16 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 February 2018Notification of Barbara Franci as a person with significant control on 30 January 2018 (4 pages)
16 February 2018Cessation of The Darent Wax Company Limited as a person with significant control on 30 January 2018 (3 pages)
15 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
27 October 2016Registered office address changed from 1 the Mills Station Road South Darenth Kent DA4 9AU to 1 the Mills Station Road Darenth South Darenth Dartford Kent DA4 9BD on 27 October 2016 (1 page)
27 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
27 October 2016Registered office address changed from 1 the Mills Station Road South Darenth Kent DA4 9AU to 1 the Mills Station Road Darenth South Darenth Dartford Kent DA4 9BD on 27 October 2016 (1 page)
18 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 December 2015Registration of charge 092249320001, created on 15 December 2015 (41 pages)
17 December 2015Registration of charge 092249320001, created on 15 December 2015 (41 pages)
5 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)