Company NameDARA Inspirations Ltd
Company StatusDissolved
Company Number07156775
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rick Rainel Savitsj Limon
Date of BirthMay 1974 (Born 50 years ago)
NationalityDutch
StatusClosed
Appointed03 March 2012(2 years after company formation)
Appointment Duration4 years, 10 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHerderhof 84
Amsterdam
1064 Vv
Director NameMr Hillary Warre-Okposo
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPeperstraat 160
Zaandam
1502 Al

Location

Registered Address43 Greek Street
Mottram House
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Savi Beheer LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2016Compulsory strike-off action has been suspended (1 page)
18 June 2016Compulsory strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 March 2015Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 43 Greek Street Mottram House Stockport Cheshire SK3 8AX on 23 March 2015 (1 page)
23 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 43 Greek Street Mottram House Stockport Cheshire SK3 8AX on 23 March 2015 (1 page)
23 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
13 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 2
(4 pages)
13 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 2
(4 pages)
11 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 March 2012Resolutions
  • RES13 ‐ Share transfer 23/02/2012
(1 page)
22 March 2012Resolutions
  • RES13 ‐ Share transfer 23/02/2012
(1 page)
19 March 2012Registered office address changed from Dept 189, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from Dept 189, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 19 March 2012 (2 pages)
5 March 2012Appointment of Mr Rick Rainel Savitsj Limon as a director (2 pages)
5 March 2012Appointment of Mr Rick Rainel Savitsj Limon as a director (2 pages)
4 March 2012Termination of appointment of Hillary Warre-Okposo as a director (1 page)
4 March 2012Termination of appointment of Hillary Warre-Okposo as a director (1 page)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 February 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
16 February 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
16 February 2010Director's details changed for Mrs Hillary Warre-Okposo on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Mrs Hillary Warre-Okposo on 15 February 2010 (2 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)