Company NameDarthaven Limited
Company StatusDissolved
Company Number07207872
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alberto Santini
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed06 October 2015(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 08 December 2020)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2016)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address22 Eastcheap
2nd Floor
London
EC3M 1EU
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed30 March 2010(same day as company formation)
Correspondence Address62 Priory Road
Romford
RM3 9AP
Secretary NameWoodford Services Limited (Corporation)
StatusResigned
Appointed30 March 2010(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Secretary NamePioneer Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 January 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2016)
Correspondence Address62 Priory Road
Romford
Essex
RM3 9AP

Location

Registered Address85 Springfield Road
Chelmsford
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Shareholders

65 at £1Alberto Santini
65.00%
Ordinary
35 at £1Sabatino Mariani
35.00%
Ordinary

Financials

Year2014
Net Worth-£22,677
Cash£1,802
Current Liabilities£25,767

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 December 2020Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
30 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 March 2017Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 85 Springfield Road Chelmsford CM2 6JL on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 85 Springfield Road Chelmsford CM2 6JL on 28 March 2017 (1 page)
24 March 2017Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 31 December 2016 (1 page)
24 March 2017Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 31 December 2016 (1 page)
24 March 2017Termination of appointment of Susan Tanya Lisette Reilly as a director on 31 December 2016 (1 page)
24 March 2017Termination of appointment of Susan Tanya Lisette Reilly as a director on 31 December 2016 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Appointment of Mr Alberto Santini as a director on 6 October 2015 (2 pages)
8 October 2015Appointment of Mr Alberto Santini as a director on 6 October 2015 (2 pages)
8 October 2015Appointment of Mr Alberto Santini as a director on 6 October 2015 (2 pages)
28 July 2015Register inspection address has been changed from 6 Dyer's Buildings London EC1N 2JT England to 22 Eastcheap 2nd Floor London EC3M 1EU (1 page)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Register inspection address has been changed from 6 Dyer's Buildings London EC1N 2JT England to 22 Eastcheap 2nd Floor London EC3M 1EU (1 page)
24 July 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 100
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
6 January 2015Registered office address changed from 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 6 January 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page)
9 December 2014Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page)
30 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
30 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page)
8 May 2012Director's details changed for Mrs Susan Tanya Lisette Reilly on 16 January 2012 (2 pages)
8 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
8 May 2012Director's details changed for Ma Directors Limited on 16 January 2012 (2 pages)
8 May 2012Director's details changed for Ma Directors Limited on 16 January 2012 (2 pages)
8 May 2012Director's details changed for Mrs Susan Tanya Lisette Reilly on 16 January 2012 (2 pages)
8 May 2012Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page)
8 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
4 May 2012Termination of appointment of Douglas Hulme as a director (1 page)
4 May 2012Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
4 May 2012Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
4 May 2012Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages)
4 May 2012Termination of appointment of Woodford Services Limited as a secretary (1 page)
4 May 2012Termination of appointment of Douglas Hulme as a director (1 page)
4 May 2012Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages)
4 May 2012Termination of appointment of Woodford Services Limited as a secretary (1 page)
20 April 2012Registered office address changed from 3 the Shrubberies George Lane London E18 1BG England on 20 April 2012 (1 page)
20 April 2012Registered office address changed from 3 the Shrubberies George Lane London E18 1BG England on 20 April 2012 (1 page)
24 February 2012Amended accounts made up to 31 March 2011 (3 pages)
24 February 2012Amended accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
20 May 2011Register(s) moved to registered inspection location (1 page)
19 May 2011Register inspection address has been changed (1 page)
19 May 2011Register inspection address has been changed (1 page)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)