Company NameDark Knight Limited
Company StatusDissolved
Company Number03806003
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Joseph Benjamin D'Morais
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address18 Lovatt Close
Edgware
Middlesex
HA8 9XG
Secretary NameBernard Watters
NationalityBritish
StatusClosed
Appointed05 April 2004(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address14 Greenaway
Boundary Road
London
NW8 0HT
Director NameMr Terence George Marcel
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address4 Gaston Bell Close
Richmond
Surrey
TW9 2DR
Secretary NameMr Terence George Marcel
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address4 Gaston Bell Close
Richmond
Surrey
TW9 2DR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£49,929
Net Worth-£7,677
Cash£1,470
Current Liabilities£3,200,552

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
3 October 2005Application for striking-off (1 page)
8 July 2005Return made up to 28/06/05; full list of members (2 pages)
6 June 2005Full accounts made up to 31 July 2004 (10 pages)
7 July 2004Return made up to 28/06/04; full list of members (6 pages)
1 June 2004Delivery ext'd 3 mth 31/07/03 (1 page)
19 April 2004Secretary resigned;director resigned (1 page)
19 April 2004Return made up to 13/07/03; full list of members (7 pages)
19 April 2004New secretary appointed (2 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
29 May 2003Delivery ext'd 3 mth 31/07/02 (1 page)
17 October 2002Return made up to 13/07/02; full list of members (5 pages)
17 August 2002Full accounts made up to 31 July 2001 (10 pages)
8 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
10 August 2001Return made up to 13/07/01; full list of members (5 pages)
16 June 2001Full accounts made up to 31 July 2000 (8 pages)
16 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
6 November 2000Registered office changed on 06/11/00 from: 99 kenton road kenton harrow middlesex HA3 0AN (1 page)
23 October 2000Registered office changed on 23/10/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
1 September 2000Particulars of mortgage/charge (4 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
23 August 2000Particulars of mortgage/charge (4 pages)
21 August 2000Return made up to 13/07/00; full list of members (6 pages)
18 November 1999Particulars of mortgage/charge (4 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Registered office changed on 13/10/99 from: 129 cathedral road cardiff south glamorgan CF11 9UY (1 page)
5 October 1999Particulars of mortgage/charge (3 pages)
20 July 1999Registered office changed on 20/07/99 from: 129 cathedral road cardiff south glamorgan CF11 9UY (1 page)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
13 July 1999Incorporation (14 pages)