DARUMA CAPITAL LIMITED

62 The Street, Ashtead, KT21 1AT, Surrey, United Kingdom
StatusDISSOLVED
Company No.04919613
CategoryPrivate Limited Company
Incorporated02 Oct 2003
Age20 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution16 Nov 2010
Years13 years, 7 months, 5 days

SUMMARY

DARUMA CAPITAL LIMITED is an dissolved private limited company with number 04919613. It was incorporated 20 years, 8 months, 19 days ago, on 02 October 2003 and it was dissolved 13 years, 7 months, 5 days ago, on 16 November 2010. The company address is 62 The Street, Ashtead, KT21 1AT, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Nov 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Aug 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Jan 2010

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Declan Nolan

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: David Beckman & Co Ltd

Change date: 2009-10-01

Documents

View document PDF

Resolution

Date: 17 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / peter nolan / 31/08/2008 / HouseName/Number was: , now: 3; Street was: 36 grange park road, now: marmara apartments; Area was: , now: western gateway; Post Code was: E10 5EP, now: E16 1AJ; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / david beckman & co LTD / 31/08/2008 / HouseName/Number was: , now: 62; Street was: the white cottage, now: the street; Area was: headley heath approach, boxhill, now: ; Post Town was: tadworth, now: ashtead; Post Code was: KT20 7LL, now: KT21 1AT; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 17/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL

Documents

View document PDF

Accounts with made up date

Date: 08 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 08/01/08 from: 36 grange park road leyton london E10 5EP

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 06/02/07 from: 36 grange park road leyton london E10 5EP

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/06; no change of members

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 17/10/06 from: 189 berglen court limehouse london E14 7JZ

Documents

View document PDF

Legacy

Date: 27 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/04; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A CAMERON LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11170696
Status:ACTIVE
Category:Private Limited Company

DEAN STOTT LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC545814
Status:ACTIVE
Category:Private Limited Company

MOBROOK GLOBAL LIMITED

HOLLY HOUSE,CHELMSFORD,CM2 9AE

Number:11843963
Status:ACTIVE
Category:Private Limited Company

MYDDLETON ASSOCIATES LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:10503208
Status:ACTIVE
Category:Private Limited Company

SECUREBID LIMITED

THE OLD RECTORY LOUTH ROAD,MARKET RASEN,LN3 5LF

Number:07702726
Status:ACTIVE
Category:Private Limited Company

SR CATERING DOVER LTD

41 MANDEVILLE ROAD,CANTERBURY,CT2 7HD

Number:11727975
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source