Company Information for DARBIDIAN NETWORK LIMITED
SUITE 10, CORTLANDT, GEORGE STREET, HAILSHAM, BN27 1AE,
|
Company Registration Number
06444202
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DARBIDIAN NETWORK LIMITED | |
Legal Registered Office | |
SUITE 10, CORTLANDT GEORGE STREET HAILSHAM BN27 1AE Other companies in NW11 | |
Company Number | 06444202 | |
---|---|---|
Company ID Number | 06444202 | |
Date formed | 2007-12-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-03-05 14:14:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RUBEN DARBIDIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOSEPH HUGHES |
Company Secretary | ||
RUBEN DARBIDIAN |
Company Secretary | ||
LINDA JEAN DARBIDIAN |
Director | ||
NATALIE CHRISTY DARBIDIAN |
Director | ||
CENTRUM SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AF OIL AND GAS LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Dissolved 2017-12-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/20 FROM Elscot House Arcadia Avenue London N3 2JU United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES | |
CH04 | Secretary's details changed | |
CH01 | Director's details changed for Mr Ruben Darbidian on 2018-12-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RUBEN DARBIDIAN on 2018-12-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/18 FROM 788-790 Finchley Road London NW11 7TJ | |
AP03 | Appointment of Mr Ruben Darbidian as company secretary on 2018-07-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of David Joseph Hughes on 2017-03-07 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Ruben Darbidian on 2016-03-15 | |
AP03 | Appointment of Mr David Joseph Hughes as company secretary on 2016-01-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA DARBIDIAN | |
TM02 | Termination of appointment of Ruben Darbidian on 2016-01-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE DARBIDIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE DARBIDIAN | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RUBEN DARBIDIAN / 05/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUBEN DARBIDIAN / 05/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA JEAN DARBIDIAN / 05/12/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 04/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE CHRISTY DARBIDIAN / 01/07/2011 | |
AP01 | DIRECTOR APPOINTED MISS NATALIE CHRISTY DARBIDIAN | |
AR01 | 04/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 04/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED CENTRUM SECRETARIES LIMITED LOGGED FORM | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CENTRUM SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LINDA DARBIDIAN / 22/07/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUBEN DARBIDIAN / 22/07/2008 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/12/07--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DARBIDIAN NETWORK LIMITED
Cash Bank In Hand | 2013-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2 |
Shareholder Funds | 2013-01-01 | £ 2 |
Shareholder Funds | 2012-01-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DARBIDIAN NETWORK LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |