Company NameDarenth Southern (London) Ltd
Company StatusDissolved
Company Number05961028
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 6 months ago)
Dissolution Date19 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameRobert Anthony Golby
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Madan Road
Westerham
Kent
TN16 1DU
Director NameJill Madalaine Carol Cosgrove
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 19 January 2012)
RoleAdministrator
Correspondence AddressByways Scords Lane
Toys Hill
Westerham
Kent
TN16 1QE
Director NameNigel William Pickett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 February 2008)
RoleElectrical Engineer
Correspondence Address9 Money Avenue
Caterham
Surrey
CR3 5TH
Director NameFrank Albert James Cosgrove
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2009)
RoleElectrical Engineer
Correspondence AddressByways
Scords Lane Toys Hill
Kent
TN16 1QE
Director NameFrank Albert James Cosgrove
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2009)
RoleElectrical Engineer
Correspondence AddressByways
Scords Lane Toys Hill
Kent
TN16 1QE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at 1Frank Albert Cosgrove
50.00%
Ordinary
1 at 1Ms Jill Madelaine Carol Cosgrove
50.00%
Ordinary

Financials

Year2014
Net Worth-£114,575
Cash£1,502
Current Liabilities£393,083

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 January 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2011Liquidators' statement of receipts and payments to 6 October 2011 (12 pages)
19 October 2011Liquidators statement of receipts and payments to 6 October 2011 (12 pages)
19 October 2011Return of final meeting in a creditors' voluntary winding up (12 pages)
19 October 2011Return of final meeting in a creditors' voluntary winding up (12 pages)
19 October 2011Liquidators' statement of receipts and payments to 6 October 2011 (12 pages)
19 October 2011Liquidators statement of receipts and payments to 6 October 2011 (12 pages)
26 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (18 pages)
26 August 2011Liquidators statement of receipts and payments to 16 August 2011 (18 pages)
26 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (18 pages)
24 August 2010Statement of affairs with form 4.19 (6 pages)
24 August 2010Appointment of a voluntary liquidator (1 page)
24 August 2010Statement of affairs with form 4.19 (6 pages)
24 August 2010Registered office address changed from Broom House, 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 24 August 2010 (2 pages)
24 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-17
(1 page)
24 August 2010Registered office address changed from Broom House, 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 24 August 2010 (2 pages)
24 August 2010Appointment of a voluntary liquidator (1 page)
24 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2009Compulsory strike-off action has been suspended (1 page)
11 December 2009Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2009Director appointed jill madalaine carol cosgrove (1 page)
3 July 2009Director appointed jill madalaine carol cosgrove (1 page)
2 July 2009Appointment terminated director frank cosgrove (1 page)
2 July 2009Appointment Terminated Director frank cosgrove (1 page)
15 October 2008Return made up to 09/10/08; full list of members (3 pages)
15 October 2008Return made up to 09/10/08; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 March 2008Appointment Terminated Director nigel pickett (1 page)
5 March 2008Appointment terminated director nigel pickett (1 page)
5 March 2008Director appointed frank albert james cosgrove (2 pages)
5 March 2008Ad 15/02/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
5 March 2008Ad 15/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 March 2008Director appointed frank albert james cosgrove (2 pages)
29 October 2007Return made up to 09/10/07; full list of members (2 pages)
29 October 2007Return made up to 09/10/07; full list of members (2 pages)
19 April 2007Miscellaneous ML28 (1 page)
19 April 2007Miscellaneous ML28 (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (2 pages)
24 October 2006New secretary appointed (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
9 October 2006Incorporation (17 pages)
9 October 2006Incorporation (17 pages)