About

Registered Number: 05940388
Date of Incorporation: 19/09/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2017 (6 years and 11 months ago)
Registered Address: C/O Alixpartners The Zenith Building, Spring Gardens, Manchester, M2 1AB,

 

Founded in 2006, Darius Capital Ltd have registered office in Manchester, it's status is listed as "Dissolved". The companies directors are listed as Wallace, Iain, Hollingworth, Nicholas William, Jacobs, Alan Steven at Companies House. We don't currently know the number of employees at Darius Capital Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLINGWORTH, Nicholas William 27 March 2007 06 June 2016 1
JACOBS, Alan Steven 01 August 2007 11 April 2016 1
Secretary Name Appointed Resigned Total Appointments
WALLACE, Iain 10 September 2013 23 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2017
MR04 - N/A 05 July 2017
2.35B - N/A 12 April 2017
2.24B - N/A 06 December 2016
F2.18 - N/A 15 July 2016
2.17B - N/A 01 July 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM02 - Termination of appointment of secretary 05 June 2016
2.16B - N/A 31 May 2016
AD01 - Change of registered office address 16 May 2016
2.12B - N/A 06 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 02 October 2015
AP04 - Appointment of corporate secretary 23 June 2015
TM02 - Termination of appointment of secretary 23 June 2015
MR01 - N/A 19 May 2015
MR01 - N/A 12 January 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 29 September 2014
RESOLUTIONS - N/A 06 June 2014
MEM/ARTS - N/A 06 June 2014
MR04 - N/A 31 May 2014
MR01 - N/A 30 May 2014
MR01 - N/A 30 May 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 03 October 2013
AP03 - Appointment of secretary 25 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
SH08 - Notice of name or other designation of class of shares 01 October 2010
RESOLUTIONS - N/A 02 March 2010
SH01 - Return of Allotment of shares 02 March 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 22 September 2009
RESOLUTIONS - N/A 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
363a - Annual Return 25 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
225 - Change of Accounting Reference Date 16 August 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
287 - Change in situation or address of Registered Office 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
RESOLUTIONS - N/A 10 April 2007
RESOLUTIONS - N/A 10 April 2007
RESOLUTIONS - N/A 10 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
RESOLUTIONS - N/A 04 December 2006
395 - Particulars of a mortgage or charge 22 November 2006
CERTNM - Change of name certificate 30 October 2006
225 - Change of Accounting Reference Date 09 October 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
NEWINC - New incorporation documents 19 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2015 Outstanding

N/A

A registered charge 29 December 2014 Outstanding

N/A

A registered charge 21 May 2014 Fully Satisfied

N/A

A registered charge 21 May 2014 Outstanding

N/A

Debenture 28 March 2007 Fully Satisfied

N/A

Debenture 10 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.