DARI LIMITED.

Register to unlock more data on OkredoRegister

DARI LIMITED.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01921181

Incorporation date

11/06/1985

Size

Micro Entity

Contacts

Registered address

Registered address

6th Floor Amp House, Dingwall Road, Croydon CR0 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1985)
dot icon21/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/04/2024
Registered office address changed from 173 Barnfield Avenue Kingston upon Thames KT2 5RQ England to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2024-04-08
dot icon30/03/2024
Micro company accounts made up to 2023-03-31
dot icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon23/02/2024
Application to strike the company off the register
dot icon09/02/2024
Termination of appointment of Anthony Nalin Perera as a secretary on 2024-02-09
dot icon22/11/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon04/07/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon20/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon30/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon04/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Satisfaction of charge 1 in full
dot icon13/02/2018
Satisfaction of charge 2 in full
dot icon13/02/2018
Satisfaction of charge 3 in full
dot icon02/02/2018
All of the property or undertaking has been released from charge 3
dot icon02/02/2018
All of the property or undertaking has been released from charge 1
dot icon02/02/2018
All of the property or undertaking has been released from charge 2
dot icon04/01/2018
Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Wiltshire BA14 6rd to 173 Barnfield Avenue Kingston upon Thames KT2 5RQ on 2018-01-04
dot icon04/01/2018
Appointment of Mr Anthony Nalin Perera as a secretary on 2018-01-01
dot icon04/01/2018
Termination of appointment of John Robert Woods as a secretary on 2017-12-31
dot icon11/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon07/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon10/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon11/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon08/08/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon08/08/2013
Registered office address changed from Holly Tree House Wellow Bath Somerset BA2 8QA on 2013-08-08
dot icon08/08/2013
Secretary's details changed for Mr John Robert Woods on 2013-08-08
dot icon09/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon23/04/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon02/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon25/06/2010
Director's details changed for Mrs Fatima Zahraa Yassini on 2010-05-29
dot icon25/06/2010
Director's details changed for Mr Adnan Roumani on 2010-05-29
dot icon17/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/07/2009
Partial exemption accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 29/05/09; full list of members
dot icon22/04/2009
Secretary appointed john robert woods
dot icon07/04/2009
Appointment terminated secretary ps law secretaries LIMITED
dot icon01/08/2008
Registered office changed on 01/08/2008 from 79 knightsbridge london SW1X 7RB
dot icon30/05/2008
Return made up to 29/05/08; no change of members
dot icon28/04/2008
Partial exemption accounts made up to 2008-03-31
dot icon20/02/2008
Return made up to 29/05/07; no change of members
dot icon22/05/2007
Partial exemption accounts made up to 2007-03-31
dot icon17/07/2006
Return made up to 29/05/06; full list of members
dot icon08/05/2006
Partial exemption accounts made up to 2006-03-31
dot icon08/06/2005
Return made up to 29/05/05; full list of members
dot icon20/05/2005
Partial exemption accounts made up to 2005-03-31
dot icon07/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/06/2004
Return made up to 29/05/04; full list of members
dot icon02/06/2004
New secretary appointed
dot icon24/05/2004
Secretary resigned
dot icon06/06/2003
Partial exemption accounts made up to 2003-03-31
dot icon04/06/2003
Return made up to 29/05/03; full list of members
dot icon11/06/2002
Return made up to 29/05/02; full list of members
dot icon24/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon17/10/2001
Return made up to 29/05/01; full list of members
dot icon01/06/2001
Full accounts made up to 2001-03-31
dot icon31/05/2000
Return made up to 29/05/00; full list of members
dot icon25/05/2000
Full accounts made up to 2000-03-31
dot icon27/08/1999
Full accounts made up to 1999-03-31
dot icon27/07/1999
Return made up to 29/05/99; no change of members
dot icon22/09/1998
Full accounts made up to 1998-03-31
dot icon11/06/1998
Return made up to 29/05/98; no change of members
dot icon11/06/1998
Director's particulars changed
dot icon11/06/1998
Director's particulars changed
dot icon03/07/1997
Full accounts made up to 1997-03-31
dot icon30/06/1997
Return made up to 29/05/97; full list of members
dot icon17/07/1996
Full accounts made up to 1996-03-31
dot icon05/06/1996
Return made up to 29/05/96; no change of members
dot icon15/08/1995
Accounts for a small company made up to 1995-03-31
dot icon08/06/1995
Return made up to 29/05/95; no change of members
dot icon20/09/1994
Full accounts made up to 1994-03-31
dot icon08/06/1994
Return made up to 29/05/94; full list of members
dot icon06/06/1993
Return made up to 29/05/93; no change of members
dot icon20/05/1993
Full accounts made up to 1993-03-31
dot icon25/11/1992
Particulars of mortgage/charge
dot icon25/11/1992
Particulars of mortgage/charge
dot icon25/11/1992
Full accounts made up to 1992-03-31
dot icon06/11/1992
Particulars of mortgage/charge
dot icon25/06/1992
Return made up to 29/05/92; no change of members
dot icon02/04/1992
New director appointed
dot icon20/12/1991
Accounts for a small company made up to 1991-03-31
dot icon17/06/1991
Return made up to 29/05/91; full list of members
dot icon30/10/1990
New director appointed
dot icon13/06/1990
Accounts for a small company made up to 1990-03-31
dot icon04/06/1990
Return made up to 29/05/90; full list of members
dot icon12/01/1990
Director resigned
dot icon08/08/1989
Accounts for a small company made up to 1989-03-31
dot icon08/08/1989
Return made up to 31/07/89; full list of members
dot icon21/09/1988
Return made up to 10/09/88; full list of members
dot icon24/06/1988
Accounts for a small company made up to 1988-03-31
dot icon05/05/1988
Return made up to 29/09/87; full list of members
dot icon07/03/1988
Accounts made up to 1987-03-31
dot icon07/03/1988
Addendum to annual accounts
dot icon25/09/1987
New director appointed
dot icon21/07/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1985
Certificate of change of name
dot icon11/06/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
463.14K
-
0.00
227.31K
-
2022
2
381.41K
-
0.00
483.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perera, Anthony Nalin
Secretary
01/01/2018 - 09/02/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DARI LIMITED.

DARI LIMITED. is an(a) Dissolved company incorporated on 11/06/1985 with the registered office located at 6th Floor Amp House, Dingwall Road, Croydon CR0 2LX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DARI LIMITED.?

toggle

DARI LIMITED. is currently Dissolved. It was registered on 11/06/1985 and dissolved on 21/05/2024.

Where is DARI LIMITED. located?

toggle

DARI LIMITED. is registered at 6th Floor Amp House, Dingwall Road, Croydon CR0 2LX.

What does DARI LIMITED. do?

toggle

DARI LIMITED. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DARI LIMITED.?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via voluntary strike-off.