Company NameDariv UK Limited
Company StatusDissolved
Company Number08811949
CategoryPrivate Limited Company
Incorporation Date12 December 2013(10 years, 4 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Samuel Abudarham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Chris White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG

Location

Registered Address1st Floor, Cloister House, Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Dariv Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 January 2017Delivered on: 24 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 December 2015Delivered on: 6 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land on the south side of elland road, leeds also known as fairway court, leeds LS11 8TU (title number: WYK451723 - freehold).
Outstanding
23 December 2015Delivered on: 5 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 December 2015Delivered on: 5 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
15 July 2020Satisfaction of charge 088119490001 in full (1 page)
15 July 2020Satisfaction of charge 088119490004 in full (1 page)
15 July 2020Satisfaction of charge 088119490002 in full (1 page)
12 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
4 December 2018Satisfaction of charge 088119490003 in full (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
6 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
24 January 2017Registration of charge 088119490004, created on 4 January 2017 (8 pages)
24 January 2017Registration of charge 088119490004, created on 4 January 2017 (8 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 May 2016Termination of appointment of Chris White as a director on 11 April 2016 (2 pages)
3 May 2016Termination of appointment of Chris White as a director on 11 April 2016 (2 pages)
6 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 January 2016Registration of charge 088119490003, created on 23 December 2015 (42 pages)
6 January 2016Registration of charge 088119490003, created on 23 December 2015 (42 pages)
5 January 2016Registration of charge 088119490002, created on 23 December 2015 (34 pages)
5 January 2016Registration of charge 088119490001, created on 23 December 2015 (33 pages)
5 January 2016Registration of charge 088119490002, created on 23 December 2015 (34 pages)
5 January 2016Registration of charge 088119490001, created on 23 December 2015 (33 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
30 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 February 2014Appointment of Mr Joseph Abudarham as a director (2 pages)
14 February 2014Appointment of Mr Chris White as a director (2 pages)
14 February 2014Appointment of Mr Chris White as a director (2 pages)
14 February 2014Appointment of Mr Joseph Abudarham as a director (2 pages)
16 December 2013Termination of appointment of Barbara Kahan as a director (2 pages)
16 December 2013Termination of appointment of Barbara Kahan as a director (2 pages)
12 December 2013Incorporation (36 pages)
12 December 2013Incorporation (36 pages)