Darbekim2020 Limited

General information

Name:

Darbekim2020 Ltd

Office Address:

Rcm Advisory Limited 64-66 Westwick Street NR2 4SZ Norwich

Number: 07360468

Incorporation date: 2010-08-31

Dissolution date: 2022-02-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 marks the launching of Darbekim2020 Limited, a company registered at Rcm Advisory Limited, 64-66 Westwick Street in Norwich. It was established on 2010-08-31. The company's registration number was 07360468 and the company zip code was NR2 4SZ. It had been operating in this business for approximately twelve years until 2022-02-10. It was known under the name Mj Financial Services until 2017-01-27, when the company name was changed to Gonzo's Tea Room. The last was known under the name occurred on 2020-10-07.

The details related to the firm's personnel shows us that the last three directors were: Michael B., Bradley B. and Monica J. who assumed their respective positions on 2017-01-27, 2015-09-16.

Executives who controlled the firm include: Bradley B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Michael B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Darbekim2020 Limited 2020-10-07
  • Gonzo's Tea Room Ltd 2017-01-27
  • Mj Financial Services Limited 2010-08-31

Financial data based on annual reports

Company staff

Michael B.

Role: Director

Appointed: 27 January 2017

Latest update: 20 October 2022

Bradley B.

Role: Director

Appointed: 27 January 2017

Latest update: 20 October 2022

Monica J.

Role: Director

Appointed: 16 September 2015

Latest update: 20 October 2022

People with significant control

Bradley B.
Notified on 1 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael B.
Notified on 1 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Monica J.
Notified on 16 September 2016
Ceased on 1 March 2019
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 18 September 2021
Confirmation statement last made up date 04 September 2020
Annual Accounts 12 October 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 12 October 2012
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 October 2013
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 7 July 2014
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts 22 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
11
Company Age

Closest Companies - by postcode