About

Registered Number: 05684700
Date of Incorporation: 23/01/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2016 (7 years and 10 months ago)
Registered Address: 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

 

Founded in 2006, Darimar Ltd have registered office in Norwich, Norfolk, it has a status of "Dissolved". Darimar Ltd has only one director listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCALES, Amy 01 September 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 May 2016
AD01 - Change of registered office address 30 November 2015
F10.2 - N/A 28 October 2015
4.68 - Liquidator's statement of receipts and payments 22 October 2015
LIQ MISC OC - N/A 29 September 2015
4.40 - N/A 29 September 2015
LIQ MISC OC - N/A 21 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 August 2015
4.68 - Liquidator's statement of receipts and payments 23 October 2014
MR04 - N/A 27 September 2014
4.68 - Liquidator's statement of receipts and payments 03 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2013
2.24B - N/A 16 August 2012
2.34B - N/A 16 August 2012
AD01 - Change of registered office address 09 July 2012
2.24B - N/A 26 March 2012
2.16B - N/A 21 March 2012
F2.18 - N/A 21 November 2011
2.17B - N/A 26 October 2011
AD01 - Change of registered office address 01 September 2011
2.12B - N/A 01 September 2011
DISS40 - Notice of striking-off action discontinued 12 February 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 10 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 26 January 2009
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
395 - Particulars of a mortgage or charge 08 December 2007
395 - Particulars of a mortgage or charge 08 October 2007
395 - Particulars of a mortgage or charge 15 September 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 29 January 2007
287 - Change in situation or address of Registered Office 09 February 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 December 2007 Outstanding

N/A

Legal charge 17 September 2007 Fully Satisfied

N/A

Debenture 13 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.