Company NameDarsling Limited
Company StatusDissolved
Company Number07318337
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Omar Bakhshi
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 McAuley Close
London
SE1 7BX

Location

Registered AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Omar Bakhshi
100.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£6,908
Current Liabilities£7,853

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2014Registered office address changed from 14 Mcauley Close London SE1 7BX to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 14 Mcauley Close London SE1 7BX to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 12 November 2014 (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
24 April 2014Annual return made up to 19 July 2013 with a full list of shareholders (3 pages)
24 April 2014Annual return made up to 19 July 2013 with a full list of shareholders (3 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
18 November 2013Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 18 November 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
23 August 2010Registered office address changed from 14 Mcauley Close London SE1 7BX United Kingdom on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 14 Mcauley Close London SE1 7BX United Kingdom on 23 August 2010 (1 page)
23 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
23 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
19 July 2010Incorporation (22 pages)
19 July 2010Incorporation (22 pages)