Company NameSunset Stampede Limited
Company StatusDissolved
Company Number03250333
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameDarkstar Trading Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAngelique Fernandez
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed18 October 1996(1 month after company formation)
Appointment Duration10 years, 3 months (closed 23 January 2007)
RoleLine Dance Instructor & Actres
Correspondence Address22 Disraeli Gardens
Fawe Park Road
London
SW15 2QB
Secretary NamePeter Kamealoha Clark
NationalityAmerican
StatusClosed
Appointed02 April 1999(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 23 January 2007)
RoleAuthor Writer
Correspondence Address152 Mill Lane
London
NW6 1TF
Secretary NameNicholle McNiece
NationalityBritish
StatusResigned
Appointed18 October 1996(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 02 April 1999)
RoleCompany Director
Correspondence Address13 Mead Road
Edgware
Middlesex
HA8 6LH
Director NameNewco Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered Address22 Disraeli Gardens
Fawe Park Road
London
SW15 2QB
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
30 August 2006Application for striking-off (1 page)
18 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
15 September 2005Return made up to 16/09/05; full list of members (6 pages)
29 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
3 December 2004Return made up to 16/09/04; full list of members (6 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
10 December 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
23 October 2002Return made up to 16/09/02; full list of members (6 pages)
4 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
25 September 2001Return made up to 16/09/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
4 October 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999Return made up to 16/09/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
9 December 1998Return made up to 16/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
25 September 1997Return made up to 16/09/97; full list of members (6 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996New director appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Registered office changed on 25/10/96 from: 18 dolphin court the steyne bognor regis west sussex PO21 1TP (1 page)
25 October 1996Director resigned (1 page)
24 October 1996Company name changed darkstar trading LIMITED\certificate issued on 25/10/96 (2 pages)
16 September 1996Incorporation (17 pages)