Company NameDarambal Limited
Company StatusDissolved
Company Number03491809
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter James Doherty
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address5 Ainslie Place
Edinburgh
EH3 6AR
Scotland
Director NameLisa Maree Parolin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed19 January 1998(6 days after company formation)
Appointment Duration2 years, 7 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address5 Ainslie Place
Edinburgh
EH3 6AR
Scotland
Secretary NameLisa Maree Parolin
NationalityAustralian
StatusClosed
Appointed19 January 1998(6 days after company formation)
Appointment Duration2 years, 7 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address5 Ainslie Place
Edinburgh
EH3 6AR
Scotland
Secretary NameAnn Shadbolt
NationalityBritish
StatusResigned
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
29 March 2000Application for striking-off (1 page)
8 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 February 1999Return made up to 13/01/99; full list of members (6 pages)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998New secretary appointed;new director appointed (2 pages)
28 January 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
28 January 1998Ad 14/01/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
21 January 1998Secretary resigned (1 page)
13 January 1998Incorporation (20 pages)