DARIC LIMITED

Register to unlock more data on OkredoRegister

DARIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01647549

Incorporation date

30/06/1982

Size

Dormant

Contacts

Registered address

Registered address

C/O Monster Worldwide Chancery House, 53-64 Chancery Lane, London WC2A 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1987)
dot icon24/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2010
First Gazette notice for voluntary strike-off
dot icon03/10/2010
Application to strike the company off the register
dot icon05/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon04/07/2010
Director's details changed for Catherine Watson on 2010-06-13
dot icon04/07/2010
Director's details changed for Sarah Gregory on 2010-06-13
dot icon04/07/2010
Secretary's details changed for Sarah Jane Gregory on 2010-06-13
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/07/2009
Return made up to 13/06/09; full list of members
dot icon02/07/2009
Registered office changed on 03/07/2009 from c/o c/o monster worldwide chancery house 53-64 chancery lane london WC2A 1QS
dot icon01/06/2009
Registered office changed on 02/06/2009 from chancery house 53-64 chancery lane london WC2A 1QS
dot icon09/03/2009
Appointment Terminated Director david vanston
dot icon09/03/2009
Appointment Terminated Director julian acquari
dot icon09/03/2009
Appointment Terminated Director andrea bertone
dot icon09/03/2009
Director appointed catherine watson
dot icon09/03/2009
Director appointed sarah gregory
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon06/07/2008
Return made up to 13/06/08; full list of members
dot icon04/02/2008
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
New director appointed
dot icon12/09/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon06/08/2007
New director appointed
dot icon11/07/2007
Return made up to 13/06/07; full list of members
dot icon26/06/2007
Full accounts made up to 2005-12-31
dot icon05/01/2007
New director appointed
dot icon01/01/2007
Director resigned
dot icon20/06/2006
Return made up to 13/06/06; full list of members
dot icon10/11/2005
Director resigned
dot icon08/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon19/06/2005
Return made up to 13/06/05; full list of members
dot icon07/06/2005
Registered office changed on 08/06/05 from: bartlett house 65-67 wilson street london EC2A 2LT
dot icon09/05/2005
Director resigned
dot icon02/05/2005
Resolutions
dot icon02/05/2005
Resolutions
dot icon02/05/2005
Resolutions
dot icon02/05/2005
Resolutions
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon06/03/2005
Secretary resigned
dot icon06/03/2005
New secretary appointed
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/08/2004
Return made up to 13/06/04; full list of members
dot icon16/08/2004
Secretary's particulars changed
dot icon06/07/2004
Return made up to 13/06/03; full list of members; amend
dot icon06/07/2004
Return made up to 13/06/02; full list of members; amend
dot icon26/05/2004
Secretary resigned
dot icon26/05/2004
New secretary appointed
dot icon06/01/2004
Auditor's resignation
dot icon25/10/2003
New secretary appointed
dot icon16/09/2003
Secretary resigned
dot icon29/07/2003
Return made up to 13/06/02; no change of members
dot icon29/07/2003
Return made up to 13/06/03; full list of members
dot icon30/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/04/2003
Director resigned
dot icon07/04/2003
New director appointed
dot icon04/04/2003
Declaration of satisfaction of mortgage/charge
dot icon09/01/2003
Group of companies' accounts made up to 2001-12-31
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon25/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New secretary appointed
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Registered office changed on 14/11/01 from: chancery house 53-64 chancery lane london WC2A 2LT
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Secretary resigned
dot icon04/09/2001
Secretary's particulars changed
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Resolutions
dot icon13/08/2001
Declaration of assistance for shares acquisition
dot icon08/08/2001
New secretary appointed
dot icon08/08/2001
Secretary resigned;director resigned
dot icon06/08/2001
Auditor's resignation
dot icon06/08/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon06/08/2001
New director appointed
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Registered office changed on 07/08/01 from: 65-67 wilson street london EC2A 2LT
dot icon27/07/2001
Return made up to 13/06/01; full list of members
dot icon26/07/2001
Resolutions
dot icon21/05/2001
Declaration of satisfaction of mortgage/charge
dot icon14/02/2001
Full group accounts made up to 2000-08-31
dot icon21/12/2000
Registered office changed on 22/12/00 from: bartlett house greenhills rents london EC1M 6HS
dot icon04/12/2000
New director appointed
dot icon04/07/2000
Return made up to 13/06/00; full list of members
dot icon04/07/2000
New director appointed
dot icon28/02/2000
Certificate of change of name
dot icon30/01/2000
New director appointed
dot icon24/01/2000
Particulars of contract relating to shares
dot icon24/01/2000
Particulars of contract relating to shares
dot icon24/01/2000
Ad 22/12/99--------- £ si 61472@1=61472 £ si [email protected]=471 £ ic 80000/141943
dot icon18/01/2000
New director appointed
dot icon05/01/2000
Particulars of mortgage/charge
dot icon03/01/2000
Full accounts made up to 1999-09-30
dot icon29/12/1999
Nc inc already adjusted 22/12/99
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Accounting reference date shortened from 30/09/00 to 31/08/00
dot icon29/12/1999
Registered office changed on 30/12/99 from: 26 west street dunstable bedfordshire LU6 1SX
dot icon29/12/1999
Director resigned
dot icon28/12/1999
Particulars of mortgage/charge
dot icon11/08/1999
Declaration of satisfaction of mortgage/charge
dot icon20/06/1999
Return made up to 13/06/99; full list of members
dot icon26/05/1999
Full accounts made up to 1998-09-30
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon17/06/1998
Return made up to 13/06/98; no change of members
dot icon29/10/1997
Full accounts made up to 1996-09-30
dot icon18/06/1997
Return made up to 13/06/97; no change of members
dot icon10/10/1996
Registered office changed on 11/10/96 from: 5 kensworth gate 200-204 high street south dunstable beds LU6 3HS
dot icon28/07/1996
Full accounts made up to 1995-09-30
dot icon08/07/1996
Return made up to 13/06/96; full list of members
dot icon31/07/1995
Full accounts made up to 1994-09-30
dot icon15/06/1995
Return made up to 13/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon31/07/1994
Full accounts made up to 1993-09-30
dot icon28/06/1994
Return made up to 13/06/94; no change of members
dot icon01/08/1993
Full accounts made up to 1992-09-30
dot icon28/07/1993
Return made up to 13/06/93; full list of members
dot icon28/04/1993
Registered office changed on 29/04/93 from: 12 and 13 foster avenue woodside park dunstable beds LU5 5AP
dot icon02/08/1992
Full accounts made up to 1991-09-30
dot icon28/07/1992
Registered office changed on 29/07/92 from: 8 kensworth gate 200-204 high street south dunstable beds LU6 3HS
dot icon17/06/1992
Return made up to 13/06/92; no change of members
dot icon17/06/1992
Secretary's particulars changed;director's particulars changed
dot icon17/06/1992
Registered office changed on 18/06/92 from: 9 little mundells welwyn garden city hertfordshire AL7 1EW
dot icon25/06/1991
Full accounts made up to 1990-09-30
dot icon25/06/1991
Return made up to 13/06/91; no change of members
dot icon30/07/1990
Accounting reference date extended from 31/07 to 30/09
dot icon21/02/1990
Full accounts made up to 1989-07-31
dot icon21/02/1990
Return made up to 12/02/90; full list of members
dot icon02/07/1989
Full accounts made up to 1988-07-31
dot icon02/07/1989
Return made up to 14/06/89; full list of members
dot icon20/06/1988
Return made up to 10/06/88; full list of members
dot icon20/06/1988
Full accounts made up to 1987-07-31
dot icon12/10/1987
Full accounts made up to 1986-07-31
dot icon12/10/1987
Return made up to 23/09/87; full list of members
dot icon11/10/1987
Particulars of mortgage/charge
dot icon02/09/1987
Declaration of satisfaction of mortgage/charge
dot icon16/08/1987
Return made up to 14/01/87; full list of members
dot icon05/08/1987
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moffatt, David Stewart
Director
17/03/2003 - 10/11/2005
60
Gregory, Sarah Jane
Director
11/02/2009 - Present
52
Barker, Gregory Leonard George
Director
22/12/1999 - 30/07/2001
27
Acquari, Julian
Director
01/10/2007 - 11/02/2009
11
Cooney, Stephen James
Director
15/03/2005 - 31/07/2007
14

Persons with Significant Control

0

No PSC data available.

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 DARIC LIMITED

DARIC LIMITED is an(a) Dissolved company incorporated on 30/06/1982 with the registered office located at C/O Monster Worldwide Chancery House, 53-64 Chancery Lane, London WC2A 1QS. There are currently 3 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 DARIC LIMITED?

toggle

DARIC LIMITED is currently Dissolved. It was registered on 30/06/1982 and dissolved on 24/01/2011.

Where is DARIC LIMITED located?

toggle

DARIC LIMITED is registered at C/O Monster Worldwide Chancery House, 53-64 Chancery Lane, London WC2A 1QS.

What does DARIC LIMITED do?

toggle

DARIC LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for DARIC LIMITED?

toggle

The latest filing was on 24/01/2011: Final Gazette dissolved via voluntary strike-off.