Company NameDarksunset Properties Limited
Company StatusDissolved
Company Number02403101
CategoryPrivate Limited Company
Incorporation Date11 July 1989(34 years, 8 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Ian Richards
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1994(4 years, 6 months after company formation)
Appointment Duration19 years (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 11 Hampstead Hill Gardens
Hampstead
London
NW3 2PH
Secretary NameMr Paul Ian Richards
NationalityBritish
StatusClosed
Appointed13 January 1994(4 years, 6 months after company formation)
Appointment Duration19 years (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 11 Hampstead Hill Gardens
Hampstead
London
NW3 2PH
Director NameMs Pauline Alice Mary Barrett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(2 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 21 August 2008)
RoleCompany Director
Correspondence Address11 Hampstead Hill Gardens
London
NW3 2PH
Director NameMichael David Feldman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 January 1994)
RoleCompany Director
Correspondence Address11 Hampstead Hill Gardens
London
NW3 2PH
Secretary NameMichael David Feldman
NationalityBritish
StatusResigned
Appointed24 December 1991(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 January 1994)
RoleCompany Director
Correspondence Address11 Hampstead Hill Gardens
London
NW3 2PH
Director NameNicholas Anthony Lacey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(19 years, 1 month after company formation)
Appointment Duration1 week (resigned 28 August 2008)
RoleInvestment Banker
Correspondence AddressThe East Barns Sawtrees Farm
Thundridge
Hertfordshire
SG12 7SL

Location

Registered AddressFlat B
11 Hampstead Hill Gardens
London
NW3 2PH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

50 at £1Nicholas Anthony Lacey
50.00%
Ordinary
50 at £1P.i. Richards
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,321
Cash£835
Current Liabilities£9,836

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Application to strike the company off the register (3 pages)
12 September 2012Application to strike the company off the register (3 pages)
1 August 2012Change of name notice (2 pages)
1 August 2012Restoration by order of the court (5 pages)
1 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-11
(1 page)
1 August 2012Change of name notice (2 pages)
1 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-11
(1 page)
1 August 2012Restoration by order of the court (5 pages)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
24 February 2011Application to strike the company off the register (2 pages)
24 February 2011Application to strike the company off the register (2 pages)
22 November 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 100
(14 pages)
22 November 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 100
(14 pages)
19 November 2010Administrative restoration application (3 pages)
19 November 2010Administrative restoration application (3 pages)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
21 November 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
21 November 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
23 June 2009Registered office changed on 23/06/2009 from, 128/130 the grove, london, E15 1NS (1 page)
23 June 2009Appointment Terminated Director nicholas lacey (1 page)
23 June 2009Appointment terminated director nicholas lacey (1 page)
23 June 2009Registered office changed on 23/06/2009 from, 128/130 the grove, london, E15 1NS (1 page)
28 April 2009Return made up to 24/12/08; full list of members (3 pages)
28 April 2009Return made up to 24/12/08; full list of members (3 pages)
27 April 2009Director appointed nicholas anthony lacey (2 pages)
27 April 2009Director appointed nicholas anthony lacey (2 pages)
20 April 2009Appointment terminated director pauline barrett (1 page)
20 April 2009Appointment Terminated Director pauline barrett (1 page)
21 December 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
21 December 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
27 August 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
27 August 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
17 March 2008Return made up to 24/12/07; no change of members (7 pages)
17 March 2008Return made up to 24/12/07; no change of members (7 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
1 February 2007Return made up to 24/12/06; full list of members (7 pages)
1 February 2007Return made up to 24/12/06; full list of members (7 pages)
25 January 2006Return made up to 24/12/05; full list of members (7 pages)
25 January 2006Return made up to 24/12/05; full list of members (7 pages)
2 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
2 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
29 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
29 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
17 February 2005Return made up to 24/12/04; full list of members (7 pages)
17 February 2005Return made up to 24/12/04; full list of members (7 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
13 February 2004Return made up to 24/12/03; full list of members (7 pages)
13 February 2004Return made up to 24/12/03; full list of members (7 pages)
29 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
29 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
12 May 2003Return made up to 24/12/02; full list of members (7 pages)
12 May 2003Return made up to 24/12/02; full list of members (7 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
8 February 2002Return made up to 24/12/01; full list of members (6 pages)
8 February 2002Return made up to 24/12/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (8 pages)
31 May 2001Full accounts made up to 31 July 2000 (8 pages)
14 March 2001Return made up to 24/12/00; full list of members (6 pages)
14 March 2001Return made up to 24/12/00; full list of members (6 pages)
22 March 2000Full accounts made up to 31 July 1999 (8 pages)
22 March 2000Full accounts made up to 31 July 1999 (8 pages)
28 January 2000Return made up to 24/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
28 January 2000Return made up to 24/12/99; full list of members (6 pages)
3 March 1999Full accounts made up to 31 July 1998 (8 pages)
3 March 1999Full accounts made up to 31 July 1998 (8 pages)
24 February 1999Return made up to 24/12/98; no change of members (4 pages)
24 February 1999Registered office changed on 24/02/99 from: FLAT1, 11 hampstead hill gardens, london, NW3 2PH (1 page)
24 February 1999Registered office changed on 24/02/99 from: FLAT1, 11 hampstead hill gardens, london, NW3 2PH (1 page)
24 February 1999Return made up to 24/12/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 July 1997 (9 pages)
2 December 1997Full accounts made up to 31 July 1997 (9 pages)
6 February 1997Full accounts made up to 31 July 1996 (6 pages)
6 February 1997Return made up to 24/12/96; full list of members (6 pages)
6 February 1997Full accounts made up to 31 July 1996 (6 pages)
6 February 1997Return made up to 24/12/96; full list of members (6 pages)
29 March 1996Full accounts made up to 31 July 1995 (10 pages)
29 March 1996Full accounts made up to 31 July 1995 (10 pages)
29 January 1996Return made up to 24/12/95; no change of members (4 pages)
29 January 1996Return made up to 24/12/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
2 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
23 February 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 February 1995Return made up to 24/12/94; full list of members (5 pages)
23 February 1995Return made up to 24/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 January 1994Return made up to 24/12/93; full list of members (5 pages)
11 January 1994Full accounts made up to 31 July 1993 (6 pages)
11 January 1994Full accounts made up to 31 July 1993 (6 pages)
17 February 1993Full accounts made up to 31 July 1992 (7 pages)
17 February 1993Full accounts made up to 31 July 1992 (7 pages)
15 January 1993Return made up to 24/12/92; no change of members (4 pages)
3 June 1992Full accounts made up to 31 July 1991 (7 pages)
3 June 1992Full accounts made up to 31 July 1991 (7 pages)
16 March 1992Return made up to 24/12/91; no change of members (4 pages)
9 January 1991Return made up to 24/12/90; full list of members (4 pages)
9 January 1991Full accounts made up to 31 July 1990 (7 pages)
9 January 1991Full accounts made up to 31 July 1990 (7 pages)
9 January 1991Return made up to 24/12/90; full list of members (4 pages)
31 May 1990Ad 01/05/90--------- £ si 100@1=100 £ ic 2/102 (2 pages)
31 May 1990Ad 01/05/90--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)