Company NameDark Systems London Limited
Company StatusDissolved
Company Number03645241
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 6 months ago)
Dissolution Date30 September 2021 (2 years, 6 months ago)
Previous NameHazelquest Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr George Marshall Robb
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1998(1 week, 3 days after company formation)
Appointment Duration22 years, 11 months (closed 30 September 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address32 Cardigan Road
Bow
London
E3 5HU
Secretary NameDavid Gareth Rose
NationalityBritish
StatusClosed
Appointed01 November 1999(1 year after company formation)
Appointment Duration21 years, 11 months (closed 30 September 2021)
RoleIT Support
Correspondence Address54 Hogarth Drive
Washington
Tyne & Wear
NE38 7LT
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameGeoffrey Ronald Davies
NationalityBritish
StatusResigned
Appointed16 October 1998(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 01 November 1999)
RoleSolicitor
Correspondence Address21 Buckingham Street
London
WC2N 6EF

Contact

Websitedsll.co.uk
Telephone020 81448284
Telephone regionLondon

Location

Registered AddressSavants
83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Mr George Robb
100.00%
Ordinary

Financials

Year2014
Net Worth£19,491
Cash£93,992
Current Liabilities£104,316

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 September 2021Final Gazette dissolved following liquidation (1 page)
30 June 2021Return of final meeting in a members' voluntary winding up (15 pages)
20 July 2020Appointment of a voluntary liquidator (3 pages)
20 July 2020Declaration of solvency (6 pages)
17 July 2020Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to Savants 83 Victoria Street London SW1H 0HW on 17 July 2020 (2 pages)
7 July 2020Registered office address changed from 32 Cardigan Road Bow London E3 5HU to Savants 83 Victoria Street London SW1H 0HW on 7 July 2020 (2 pages)
4 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-25
(1 page)
4 July 2020Appointment of a voluntary liquidator (3 pages)
3 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(4 pages)
10 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(4 pages)
10 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
(4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 November 2009Director's details changed for Mr George Marshall Robb on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Mr George Marshall Robb on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr George Marshall Robb on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 November 2008Return made up to 06/10/08; full list of members (3 pages)
3 November 2008Return made up to 06/10/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 October 2007Return made up to 06/10/07; full list of members (2 pages)
30 October 2007Return made up to 06/10/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 October 2006Return made up to 06/10/06; full list of members (2 pages)
9 October 2006Return made up to 06/10/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 October 2005Return made up to 06/10/05; full list of members (6 pages)
31 October 2005Return made up to 06/10/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
27 October 2004Return made up to 06/10/04; full list of members (6 pages)
27 October 2004Return made up to 06/10/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
17 December 2003Return made up to 06/10/03; full list of members (6 pages)
17 December 2003Return made up to 06/10/03; full list of members (6 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 October 2002Return made up to 06/10/02; full list of members (6 pages)
29 October 2002Return made up to 06/10/02; full list of members (6 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
25 October 2001Return made up to 06/10/01; full list of members (6 pages)
25 October 2001Return made up to 06/10/01; full list of members (6 pages)
6 November 2000Return made up to 06/10/00; full list of members (6 pages)
6 November 2000Return made up to 06/10/00; full list of members (6 pages)
4 August 2000Full accounts made up to 31 March 2000 (7 pages)
4 August 2000Full accounts made up to 31 March 2000 (7 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999New secretary appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
9 November 1999Return made up to 06/10/99; full list of members (6 pages)
9 November 1999Return made up to 06/10/99; full list of members (6 pages)
3 December 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
3 December 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
4 November 1998Memorandum and Articles of Association (10 pages)
4 November 1998Memorandum and Articles of Association (10 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Registered office changed on 02/11/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998Secretary resigned;director resigned (1 page)
2 November 1998Secretary resigned;director resigned (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998Registered office changed on 02/11/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
27 October 1998Company name changed hazelquest LIMITED\certificate issued on 28/10/98 (2 pages)
27 October 1998Company name changed hazelquest LIMITED\certificate issued on 28/10/98 (2 pages)
6 October 1998Incorporation (15 pages)
6 October 1998Incorporation (15 pages)