Company NameThe Daraja Partnership Limited
Company StatusDissolved
Company Number04274363
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJillian Elizabeth Reilly
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleWriter/Consultant
Correspondence Address14 Arcadian Place
London
SW18 5JF
Secretary NameToni Strasburg
NationalityBritish
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleFilm Producer
Correspondence AddressFlat 3
38 Canfield Gardens
London
NW6 3LA
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressBushmoor Lodge
Goat Hall Lane
Chelmsford
CM2 8PH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
8 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
6 June 2007Application for striking-off (1 page)
8 September 2006Return made up to 21/08/06; full list of members (6 pages)
7 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 October 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
7 October 2004Return made up to 21/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(6 pages)
23 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
17 September 2003Return made up to 21/08/03; full list of members (6 pages)
20 August 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
27 October 2002Return made up to 21/08/02; full list of members (6 pages)
31 May 2002New secretary appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)