Company NameDarkside Information Systems Limited
Company StatusDissolved
Company Number02928088
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 11 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Douglas George Lawson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address134 Coniston Road
Basingstoke
Hampshire
RG22 5HZ
Secretary NameDeborah Mary Lawson
NationalityBritish
StatusClosed
Appointed12 May 1994(same day as company formation)
RoleSecretary
Correspondence Address134 Coniston Road
Basingstoke
Hampshire
RG22 5HZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£45,360
Net Worth-£1,074
Current Liabilities£1,283

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
18 January 2005Registered office changed on 18/01/05 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
16 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
6 June 2003Return made up to 12/05/03; full list of members (6 pages)
23 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
27 May 2002Return made up to 12/05/02; full list of members (6 pages)
21 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
24 September 2001Registered office changed on 24/09/01 from: 241/243 baker street london NW1 6XE (2 pages)
14 June 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
19 February 2001Full accounts made up to 30 April 2000 (10 pages)
5 July 2000Return made up to 12/05/00; full list of members (5 pages)
21 March 2000Full accounts made up to 30 April 1999 (10 pages)
1 July 1999Return made up to 12/05/99; full list of members (5 pages)
3 March 1999Full accounts made up to 30 April 1998 (10 pages)
1 June 1998Return made up to 12/05/98; full list of members (5 pages)
1 June 1998Director's particulars changed (1 page)
1 June 1998Secretary's particulars changed (1 page)
12 February 1998Secretary's particulars changed (1 page)
12 February 1998Director's particulars changed (1 page)
15 December 1997Full accounts made up to 30 April 1997 (10 pages)
9 June 1997Return made up to 12/05/97; full list of members (5 pages)
14 February 1997Full accounts made up to 30 April 1996 (9 pages)
27 June 1996Return made up to 12/05/96; full list of members (5 pages)
25 February 1996Full accounts made up to 30 April 1995 (10 pages)
16 May 1995Return made up to 12/05/95; full list of members (6 pages)