About

Registered Number: 00485213
Date of Incorporation: 09/08/1950 (73 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2017 (6 years and 7 months ago)
Registered Address: 26-28 Bedford Row David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE,

 

Based in London, Daro Factors Ltd was founded on 09 August 1950, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Daro Factors Ltd. There are 2 directors listed as Stone, Gerald, Stone, Joyce for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Gerald N/A 31 January 2001 1
STONE, Joyce N/A 31 January 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2017
4.71 - Return of final meeting in members' voluntary winding-up 15 June 2017
4.68 - Liquidator's statement of receipts and payments 10 March 2017
MR04 - N/A 09 March 2016
MR04 - N/A 07 March 2016
RESOLUTIONS - N/A 23 February 2016
4.70 - N/A 23 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 February 2016
AD01 - Change of registered office address 16 February 2016
AA01 - Change of accounting reference date 18 January 2016
AA01 - Change of accounting reference date 23 November 2015
AR01 - Annual Return 15 October 2015
AD01 - Change of registered office address 12 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 07 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
363a - Annual Return 29 October 2007
287 - Change in situation or address of Registered Office 29 October 2007
AA - Annual Accounts 01 June 2007
287 - Change in situation or address of Registered Office 16 November 2006
363a - Annual Return 29 September 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 07 July 2005
363a - Annual Return 04 November 2004
RESOLUTIONS - N/A 17 June 2004
AA - Annual Accounts 15 June 2004
363a - Annual Return 03 November 2003
AA - Annual Accounts 30 August 2003
RESOLUTIONS - N/A 29 August 2003
395 - Particulars of a mortgage or charge 24 May 2003
287 - Change in situation or address of Registered Office 27 April 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
363a - Annual Return 23 October 2002
AA - Annual Accounts 14 August 2002
RESOLUTIONS - N/A 13 August 2002
RESOLUTIONS - N/A 17 May 2002
169 - Return by a company purchasing its own shares 17 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
363a - Annual Return 07 November 2001
AA - Annual Accounts 01 November 2001
225 - Change of Accounting Reference Date 25 October 2001
RESOLUTIONS - N/A 30 May 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
AA - Annual Accounts 02 February 2001
RESOLUTIONS - N/A 25 January 2001
CERTNM - Change of name certificate 27 December 2000
363a - Annual Return 31 October 2000
AA - Annual Accounts 22 December 1999
363a - Annual Return 07 December 1999
AA - Annual Accounts 31 January 1999
363a - Annual Return 05 November 1998
RESOLUTIONS - N/A 11 June 1998
AA - Annual Accounts 23 January 1998
RESOLUTIONS - N/A 19 January 1998
363a - Annual Return 24 November 1997
AA - Annual Accounts 03 November 1996
363a - Annual Return 16 October 1996
RESOLUTIONS - N/A 20 August 1996
AA - Annual Accounts 22 February 1996
363x - Annual Return 18 October 1995
169 - Return by a company purchasing its own shares 23 June 1995
RESOLUTIONS - N/A 27 April 1995
169 - Return by a company purchasing its own shares 21 April 1995
395 - Particulars of a mortgage or charge 28 March 1995
395 - Particulars of a mortgage or charge 28 March 1995
RESOLUTIONS - N/A 14 March 1995
AA - Annual Accounts 10 February 1995
363x - Annual Return 20 October 1994
AA - Annual Accounts 20 January 1994
363x - Annual Return 23 November 1993
287 - Change in situation or address of Registered Office 03 September 1993
RESOLUTIONS - N/A 01 September 1993
169 - Return by a company purchasing its own shares 01 September 1993
169 - Return by a company purchasing its own shares 01 September 1993
AA - Annual Accounts 31 January 1993
363x - Annual Return 28 October 1992
AA - Annual Accounts 19 November 1991
363a - Annual Return 19 November 1991
287 - Change in situation or address of Registered Office 28 June 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
AA - Annual Accounts 03 November 1989
363 - Annual Return 02 October 1989
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
288 - N/A 31 August 1988
AA - Annual Accounts 25 January 1988
363 - Annual Return 10 September 1987
AA - Annual Accounts 02 December 1986
363 - Annual Return 02 December 1986
MISC - Miscellaneous document 09 August 1950
NEWINC - New incorporation documents 09 August 1950

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 20 May 2003 Fully Satisfied

N/A

Mortgage debenture 21 March 1995 Fully Satisfied

N/A

Legal mortgage 21 March 1995 Fully Satisfied

N/A

Charge 08 July 1955 Outstanding

N/A

Charge 09 August 1954 Outstanding

N/A

Charge 26 November 1953 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.