General information

Name:

Darmaki Ltd

Office Address:

The Brentano Suite Catalyst House, 720 Centennial Court Centennial Park WD6 3SY Elstree

Number: 07458742

Incorporation date: 2010-12-02

Dissolution date: 2021-04-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 07458742 14 years ago, Darmaki Limited had been a private limited company until Tuesday 6th April 2021 - the date it was dissolved. The company's official office address was The Brentano Suite Catalyst House, 720 Centennial Court, Centennial Park Elstree.

This specific business was managed by 1 director: Sultan A. who was controlling it for 11 years.

Sultan M. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Sultan A.

Role: Director

Appointed: 02 December 2010

Latest update: 3 January 2024

People with significant control

Sultan M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 21 April 2021
Confirmation statement last made up date 10 March 2020
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 22 December 2014
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 18 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, April 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

13 David Mews Porter Street London

Post code:

W1U 6EQ

HQ address,
2014

Address:

79 College Road

Post code:

HA1 1BD

City / Town:

Harrow

HQ address,
2015

Address:

Flat 2 31 De Vere Gardens

Post code:

W8 5AW

City / Town:

London

HQ address,
2016

Address:

79 College Road

Post code:

HA1 1BD

City / Town:

Harrow

Accountant/Auditor,
2016 - 2015

Name:

Richmond Gatehouse Llp

Address:

79 College Road

Post code:

HA1 1BD

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 47721 : Retail sale of footwear in specialised stores
  • 46420 : Wholesale of clothing and footwear
  • 15200 : Manufacture of footwear
10
Company Age

Closest Companies - by postcode