DARFO LIMITED

Register to unlock more data on OkredoRegister

DARFO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05692783

Incorporation date

31/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Birchin Court, 20 Birchin Lane, London EC3V 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2006)
dot icon11/04/2023
Final Gazette dissolved via compulsory strike-off
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon30/10/2021
Compulsory strike-off action has been discontinued
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/10/2021
Total exemption full accounts made up to 2020-01-31
dot icon11/09/2021
Compulsory strike-off action has been suspended
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon04/03/2021
Compulsory strike-off action has been discontinued
dot icon03/03/2021
Confirmation statement made on 2020-04-01 with no updates
dot icon03/03/2021
Notification of Nereida Eshter Moreno Cerrud De Serrano as a person with significant control on 2021-03-03
dot icon03/03/2021
Notification of Fernando Menendez Montes as a person with significant control on 2021-03-03
dot icon03/03/2021
Notification of Katia Jannette Smith Chavez as a person with significant control on 2021-03-03
dot icon03/03/2021
Cessation of Vernon Emmanuel Salazar Zurita as a person with significant control on 2021-03-03
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon27/01/2020
Total exemption full accounts made up to 2019-01-31
dot icon28/10/2019
Previous accounting period shortened from 2019-01-31 to 2019-01-30
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon27/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon12/04/2018
Change of details for Mr Vernon Emmanuel Salazar Zurita as a person with significant control on 2018-04-11
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/05/2017
Confirmation statement made on 2017-03-19 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon18/03/2015
Appointment of Mr Arthur Joseph Grice as a director on 2015-03-05
dot icon18/03/2015
Termination of appointment of Christopher Collins as a director on 2015-03-05
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/04/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon15/04/2014
Secretary's details changed for City Secretaries Limited on 2014-01-31
dot icon10/03/2014
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 2014-03-10
dot icon16/01/2014
Amended accounts made up to 2013-01-31
dot icon04/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/10/2013
Appointment of Mr Christopher Collins as a director
dot icon21/10/2013
Termination of appointment of Caroline Meyer as a director
dot icon06/03/2013
Termination of appointment of Stephen Kelly as a director
dot icon06/03/2013
Appointment of Ms Caroline Mary Meyer as a director
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/07/2011
Director's details changed for Mr Stephen John Kelly on 2011-07-28
dot icon14/07/2011
Director's details changed for Mr Stephen John Kelly on 2011-07-14
dot icon09/06/2011
Director's details changed for Mr Stephen John Kelly on 2011-06-09
dot icon23/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon31/01/2011
Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS on 2011-01-31
dot icon31/01/2011
Appointment of City Secretaries Limited as a secretary
dot icon31/01/2011
Appointment of Mr Stephen John Kelly as a director
dot icon31/01/2011
Termination of appointment of Intershore Consult (Uk) Limited as a secretary
dot icon31/01/2011
Termination of appointment of Intershore Fiduciaries Limited as a director
dot icon29/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/06/2010
Total exemption small company accounts made up to 2009-01-31
dot icon23/04/2010
Total exemption small company accounts made up to 2008-01-31
dot icon27/02/2010
Compulsory strike-off action has been discontinued
dot icon25/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon25/02/2010
Director's details changed for Intershore Fiduciaries Limited on 2010-01-31
dot icon25/02/2010
Secretary's details changed for Intershore Consult (Uk) Limited on 2010-01-31
dot icon04/02/2010
Compulsory strike-off action has been suspended
dot icon12/01/2010
First Gazette notice for compulsory strike-off
dot icon19/06/2009
Director's change of particulars / intershore fiduciaries LIMITED / 02/03/2009
dot icon19/06/2009
Secretary's change of particulars / intershore consult (uk) LIMITED / 02/03/2009
dot icon28/04/2009
Registered office changed on 28/04/2009 from office 4 59-60 russell square london WC1B 4HP
dot icon14/03/2009
Compulsory strike-off action has been discontinued
dot icon13/03/2009
Return made up to 31/01/09; full list of members
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon29/04/2008
Total exemption small company accounts made up to 2007-01-31
dot icon26/03/2008
Return made up to 31/01/08; full list of members
dot icon09/02/2007
Return made up to 31/01/07; full list of members
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon31/01/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
4
209.00K
-
0.00
-
-
2021
4
209.00K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(USD)

209.00K £Ascended- *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DARFO LIMITED

DARFO LIMITED is an(a) Dissolved company incorporated on 31/01/2006 with the registered office located at Birchin Court, 20 Birchin Lane, London EC3V 9DJ. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DARFO LIMITED?

toggle

DARFO LIMITED is currently Dissolved. It was registered on 31/01/2006 and dissolved on 11/04/2023.

Where is DARFO LIMITED located?

toggle

DARFO LIMITED is registered at Birchin Court, 20 Birchin Lane, London EC3V 9DJ.

What does DARFO LIMITED do?

toggle

DARFO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DARFO LIMITED have?

toggle

DARFO LIMITED had 4 employees in 2021.

What is the latest filing for DARFO LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via compulsory strike-off.