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