Company NameDarling Bride Ltd.
Company StatusDissolved
Company Number02797070
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameDarling Films Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Maxine Tabak
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Cambridge Square
London
W2 2QE
Secretary NameBruce Dennis Robbins
NationalityBritish
StatusClosed
Appointed02 May 1995(2 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address12 Cambridge Square
London
W2 2QE
Director NameBruce Dennis Robbins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 19 February 2008)
RoleDesigner
Correspondence Address12 Cambridge Square
London
W2 2QE
Director NameLesley Ann Cavendish
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 Ladbroke Crescent
London
W11 1PS
Secretary NameLesley Ann Cavendish
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCommercial Producer
Correspondence Address8 Ladbroke Crescent
London
W11 1PS
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressBaker Tilly Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£564
Cash£3,705
Current Liabilities£19,481

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
15 September 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 April 2006Return made up to 08/03/06; full list of members (7 pages)
22 April 2005Return made up to 08/03/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 June 2004New director appointed (1 page)
12 May 2004Company name changed darling films LIMITED\certificate issued on 12/05/04 (4 pages)
5 May 2004Return made up to 08/03/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 April 2003Return made up to 08/03/03; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 April 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2001Registered office changed on 27/11/01 from: c/o fraser & russell greenwood house 91-99 new london road chelmsford,essex CM2 0PP (1 page)
28 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
14 March 2001Return made up to 08/03/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 December 1999 (9 pages)
13 April 2000Full accounts made up to 31 December 1998 (10 pages)
4 April 2000Return made up to 08/03/00; full list of members (6 pages)
6 April 1999Return made up to 08/03/99; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 March 1998Return made up to 08/03/98; no change of members (4 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 March 1997Return made up to 08/03/97; full list of members
  • 363(287) ‐ Registered office changed on 19/03/97
(6 pages)
25 July 1996Company name changed tabak cavendish LIMITED\certificate issued on 26/07/96 (2 pages)
1 May 1996Return made up to 08/03/96; change of members (6 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
23 April 1995Return made up to 08/03/95; no change of members (4 pages)