Company NameDarnall Refreshments Llp
Company StatusDissolved
Company NumberOC385683
CategoryLimited Liability Partnership
Incorporation Date7 June 2013(10 years, 11 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Directors

LLP Designated Member NameMr Aravind Reddy Venkana
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Tudor Close
Sheffield
S9 5AS
LLP Designated Member NameNowell Group (Corporation)
StatusClosed
Appointed30 June 2013(3 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (closed 22 November 2016)
Correspondence AddressStrathdene Park Road
Savile Town
Dewsbury
West Yorkshire
WF12 9LW
LLP Designated Member NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR
LLP Designated Member NameMr Nizamuddin Umerji Patel
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrathdene Park Park Road
Savile Town
Dewsbury
West Yorkshire
WF12 9LW
LLP Designated Member NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 June 2013(same day as company formation)
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR

Location

Registered AddressRiverside Services Station
Kirkstall Road
Leeds
LS4 2QD
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£96,184
Cash£54,571
Current Liabilities£17,997

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 January 2016Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
20 January 2016Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
20 July 2015Annual return made up to 7 June 2015 (3 pages)
20 July 2015Annual return made up to 7 June 2015 (3 pages)
20 July 2015Annual return made up to 7 June 2015 (3 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 September 2014Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
30 September 2014Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
30 June 2014Annual return made up to 7 June 2014 (3 pages)
30 June 2014Annual return made up to 7 June 2014 (3 pages)
30 June 2014Annual return made up to 7 June 2014 (3 pages)
26 June 2014Appointment of Nowell Group as a member (2 pages)
26 June 2014Termination of appointment of Nizamuddin Patel as a member (1 page)
26 June 2014Termination of appointment of Nizamuddin Patel as a member (1 page)
26 June 2014Appointment of Nowell Group as a member (2 pages)
18 June 2013Termination of appointment of Michael Holder as a member (1 page)
18 June 2013Appointment of Nizamuddin Umerji Patel as a member (2 pages)
18 June 2013Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR on 18 June 2013 (1 page)
18 June 2013Termination of appointment of Aa Company Services Limited as a member (1 page)
18 June 2013Termination of appointment of Aa Company Services Limited as a member (1 page)
18 June 2013Termination of appointment of Michael Holder as a member (1 page)
18 June 2013Appointment of Nizamuddin Umerji Patel as a member (2 pages)
18 June 2013Appointment of Aravind Reddy Venkana as a member (2 pages)
18 June 2013Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR on 18 June 2013 (1 page)
18 June 2013Appointment of Aravind Reddy Venkana as a member (2 pages)
7 June 2013Incorporation of a limited liability partnership (9 pages)
7 June 2013Incorporation of a limited liability partnership (9 pages)