About

Registered Number: 05837228
Date of Incorporation: 05/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: 8 Grand Walk, Solebay Street, London, E1 4PJ

 

Darimeya Ltd was registered on 05 June 2006 and are based in London, it's status is listed as "Dissolved". There are 3 directors listed for Darimeya Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Yon Sil 01 May 2009 - 1
INTASORN, Kantikarn 05 June 2006 01 April 2012 1
INTHSORN, Pvarich 05 June 2006 13 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 17 January 2018
CS01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
AA - Annual Accounts 15 June 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 24 May 2016
MR04 - N/A 04 July 2015
MR04 - N/A 04 July 2015
MR04 - N/A 04 July 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 04 May 2015
DISS40 - Notice of striking-off action discontinued 18 October 2014
AR01 - Annual Return 16 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AA - Annual Accounts 21 May 2014
TM01 - Termination of appointment of director 13 February 2014
AA - Annual Accounts 09 June 2013
AR01 - Annual Return 07 June 2013
SH06 - Notice of cancellation of shares 04 September 2012
SH03 - Return of purchase of own shares 04 September 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 24 July 2012
CH01 - Change of particulars for director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
CH03 - Change of particulars for secretary 24 July 2012
AD01 - Change of registered office address 24 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 30 June 2011
CH01 - Change of particulars for director 30 June 2011
CH01 - Change of particulars for director 22 June 2011
AA - Annual Accounts 07 January 2011
MG01 - Particulars of a mortgage or charge 20 November 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 18 January 2010
287 - Change in situation or address of Registered Office 11 September 2009
363a - Annual Return 11 September 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 04 February 2009
395 - Particulars of a mortgage or charge 20 December 2008
AA - Annual Accounts 11 February 2008
225 - Change of Accounting Reference Date 01 February 2008
395 - Particulars of a mortgage or charge 20 December 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
363s - Annual Return 17 July 2007
287 - Change in situation or address of Registered Office 29 March 2007
288a - Notice of appointment of directors or secretaries 05 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
NEWINC - New incorporation documents 05 June 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 November 2010 Fully Satisfied

N/A

Rent deposit deed 15 December 2008 Fully Satisfied

N/A

Rent deposit deed 14 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.