DAR LIMITED
LONDON DAR HOTELS LIMITED DAILYSKILL LIMITED

Hellopages » Greater London » Southwark » SE1 1LB

Company number 04006551
Status Liquidation
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address 100 BOROUGH HIGH STREET, LONDON, SE1 1LB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Insolvency:annual progress report for period up to 18/05/2016; Registered office address changed from 16 Argyle Street Bath BA2 4BQ to 100 Borough High Street London SE1 1LB on 11 June 2015; Appointment of a liquidator. The most likely internet sites of DAR LIMITED are www.dar.co.uk, and www.dar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Dar Limited is a Private Limited Company. The company registration number is 04006551. Dar Limited has been working since 02 June 2000. The present status of the company is Liquidation. The registered address of Dar Limited is 100 Borough High Street London Se1 1lb. . HASSAN, Raad is a Director of the company. Secretary EDWARDS, Margaret Geraldine has been resigned. Secretary SOOUDI, Omid has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HASSAN, Raad
Appointed Date: 17 July 2000
62 years old

Resigned Directors

Secretary
EDWARDS, Margaret Geraldine
Resigned: 13 July 2010
Appointed Date: 21 June 2001

Secretary
SOOUDI, Omid
Resigned: 20 June 2001
Appointed Date: 17 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 2000
Appointed Date: 02 June 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 July 2000
Appointed Date: 02 June 2000

DAR LIMITED Events

20 Jul 2016
Insolvency:annual progress report for period up to 18/05/2016
11 Jun 2015
Registered office address changed from 16 Argyle Street Bath BA2 4BQ to 100 Borough High Street London SE1 1LB on 11 June 2015
09 Jun 2015
Appointment of a liquidator
20 Sep 2013
Order of court to wind up
09 Jul 2013
First Gazette notice for compulsory strike-off
...
... and 40 more events
26 Jul 2000
Registered office changed on 26/07/00 from: 1 mitchell lane bristol avon BS1 6BZ
25 Jul 2000
Company name changed dailyskill LIMITED\certificate issued on 26/07/00
21 Jul 2000
Secretary resigned
21 Jul 2000
Director resigned
02 Jun 2000
Incorporation

DAR LIMITED Charges

25 May 2007
Legal charge
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2/3 south parade bath t/no ST127673.
25 May 2007
Legal charge
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h property k/a 42 & 43 hortsmann close, bath.
8 August 2000
Legal charge
Delivered: 25 August 2000
Status: Satisfied on 1 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 and 3 south parade bath t/n ST12763.
8 August 2000
Debenture
Delivered: 14 August 2000
Status: Satisfied on 1 May 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…