Company NameDarkstar Software Limited
Company StatusDissolved
Company Number03697536
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Harvey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(2 weeks, 6 days after company formation)
Appointment Duration15 years, 3 months (closed 03 June 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address100 Hanley Road
London
N4 3DW
Secretary NameYoung Soon Dusart
NationalityBritish
StatusClosed
Appointed05 October 2003(4 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 03 June 2014)
RoleCompany Director
Correspondence Address100 Hanley Road
London
N4 3DW
Secretary NameEstibaliz Garcia
NationalitySpanish
StatusResigned
Appointed08 February 1999(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 20 August 2003)
RoleCompany Director
Correspondence Address83 Greenwood Road
London
E8 1NT
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered Address100 Hanley Road
London
N4 3DW
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Shareholders

1000 at £1Andrew Harvey
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (4 pages)
7 February 2014Application to strike the company off the register (4 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1,000
(3 pages)
21 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1,000
(3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
25 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
23 September 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
23 September 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
2 February 2010Director's details changed for Andrew Harvey on 5 October 2009 (2 pages)
2 February 2010Secretary's details changed for Young Soon Dusart on 5 October 2009 (1 page)
2 February 2010Secretary's details changed for Young Soon Dusart on 5 October 2009 (1 page)
2 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Young Soon Dusart on 5 October 2009 (1 page)
2 February 2010Director's details changed for Andrew Harvey on 5 October 2009 (2 pages)
2 February 2010Director's details changed for Andrew Harvey on 5 October 2009 (2 pages)
1 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
1 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
18 March 2009Registered office changed on 18/03/2009 from 83 greenwood road london E8 1NT (1 page)
18 March 2009Registered office changed on 18/03/2009 from 83 greenwood road london E8 1NT (1 page)
28 January 2009Return made up to 19/01/09; full list of members (3 pages)
28 January 2009Return made up to 19/01/09; full list of members (3 pages)
10 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
10 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
4 February 2008Return made up to 19/01/08; full list of members (2 pages)
4 February 2008Return made up to 19/01/08; full list of members (2 pages)
13 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
13 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
7 February 2007Return made up to 19/01/07; full list of members (2 pages)
7 February 2007Return made up to 19/01/07; full list of members (2 pages)
17 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
17 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
22 January 2006Return made up to 19/01/06; full list of members (2 pages)
22 January 2006Return made up to 19/01/06; full list of members (2 pages)
21 January 2006Secretary resigned (1 page)
21 January 2006Secretary resigned (1 page)
16 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
16 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
12 January 2005Return made up to 19/01/05; full list of members (7 pages)
12 January 2005Return made up to 19/01/05; full list of members (7 pages)
21 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
21 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
10 March 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
10 March 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
5 February 2004Return made up to 19/01/04; full list of members (7 pages)
5 February 2004Return made up to 19/01/04; full list of members (7 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
21 March 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
21 March 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
19 March 2003Return made up to 19/01/03; full list of members (6 pages)
19 March 2003Return made up to 19/01/03; full list of members (6 pages)
6 February 2002Return made up to 19/01/02; full list of members (6 pages)
6 February 2002Return made up to 19/01/02; full list of members (6 pages)
16 January 2001Return made up to 19/01/01; full list of members (6 pages)
16 January 2001Return made up to 19/01/01; full list of members (6 pages)
23 August 2000Full accounts made up to 31 January 2000 (10 pages)
23 August 2000Full accounts made up to 31 January 2000 (10 pages)
11 February 2000Return made up to 19/01/00; full list of members (6 pages)
11 February 2000Return made up to 19/01/00; full list of members (6 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: 29 byron road harrow middlesex HA1 1JR (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Ad 08/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1999Ad 08/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: 29 byron road harrow middlesex HA1 1JR (1 page)
18 February 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Secretary resigned (1 page)
19 January 1999Incorporation (18 pages)
19 January 1999Incorporation (18 pages)