About

Registered Number: 04182044
Date of Incorporation: 19/03/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 3 months ago)
Registered Address: Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ

 

Founded in 2001, Maria Darling Ltd has its registered office in Kent, it has a status of "Dissolved". The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARLING, Maria 19 March 2001 - 1
DE LA MOTHE, David 11 November 2009 - 1
Secretary Name Appointed Resigned Total Appointments
DE LA MOTHE, David 12 May 2006 - 1
DARLING, Lydie 19 March 2001 12 May 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 03 October 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 01 March 2018
PSC04 - N/A 21 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 12 December 2013
CH01 - Change of particulars for director 07 October 2013
CH01 - Change of particulars for director 07 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 21 September 2011
CH01 - Change of particulars for director 21 September 2011
CH03 - Change of particulars for secretary 21 September 2011
AA - Annual Accounts 07 September 2011
AD01 - Change of registered office address 07 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AP01 - Appointment of director 12 December 2009
AA - Annual Accounts 17 November 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
AA - Annual Accounts 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
287 - Change in situation or address of Registered Office 16 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 14 October 2003
287 - Change in situation or address of Registered Office 19 May 2003
363s - Annual Return 05 April 2003
287 - Change in situation or address of Registered Office 05 April 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 11 June 2002
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
287 - Change in situation or address of Registered Office 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.