Company NameDarcy Bunnie Hilton Ltd
Company StatusDissolved
Company Number08605655
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameSarah-Jane Waller
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address434 Fulham Palace Road
High Street
London
SW6 6HX
Director NameMr Michael Paul Duff
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Waters Reach
Blackamoor Lane
Maidenhead
Berkshire
SL6 8PL

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Michael Paul Duff
50.00%
Ordinary
50 at £1Sarah-jane Waller
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,005
Cash£5,265
Current Liabilities£33,724

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 August 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
24 July 2017Cessation of Michael Paul Duff as a person with significant control on 28 July 2016 (1 page)
24 July 2017Change of details for Sarah-Jane Waller as a person with significant control on 28 July 2016 (2 pages)
24 July 2017Change of details for Sarah-Jane Waller as a person with significant control on 28 July 2016 (2 pages)
24 July 2017Cessation of Michael Paul Duff as a person with significant control on 28 July 2016 (1 page)
2 December 2016Termination of appointment of Michael Paul Duff as a director on 8 August 2016 (1 page)
2 December 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
2 December 2016Termination of appointment of Michael Paul Duff as a director on 8 August 2016 (1 page)
2 December 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
8 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 February 2015Director's details changed for Sarah Tindle on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Sarah Tindle on 10 February 2015 (2 pages)
7 September 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages)
7 September 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
11 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(26 pages)
11 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(26 pages)