Edgware
Middlesex
HA8 6QS
Secretary Name | Mrs Delia Rose Levine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2001(same day as company formation) |
Role | Ict Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 153 Whitchurch Lane Edgware Middlesex HA8 6QS |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 153 Whitchurch Lane Edgware Middlesex HA8 6QS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2010 | Application to strike the company off the register (3 pages) |
30 July 2010 | Application to strike the company off the register (3 pages) |
5 May 2010 | Director's details changed for Marc Levine on 25 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Director's details changed for Marc Levine on 25 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
18 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 June 2007 | Return made up to 25/04/07; no change of members (6 pages) |
8 June 2007 | Return made up to 25/04/07; no change of members (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 April 2005 | Return made up to 25/04/05; full list of members (6 pages) |
29 April 2005 | Return made up to 25/04/05; full list of members (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 January 2005 | Company name changed darkside software LIMITED\certificate issued on 07/01/05 (2 pages) |
7 January 2005 | Company name changed darkside software LIMITED\certificate issued on 07/01/05 (2 pages) |
20 April 2004 | Return made up to 25/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 25/04/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: handel house 95 high street edgware middlesex HA8 7DB (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: handel house 95 high street edgware middlesex HA8 7DB (1 page) |
2 October 2003 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
2 October 2003 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
3 June 2003 | Return made up to 25/04/03; full list of members (6 pages) |
3 June 2003 | Return made up to 25/04/03; full list of members (6 pages) |
10 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
22 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
10 May 2001 | Secretary resigned (1 page) |
25 April 2001 | Incorporation (10 pages) |
25 April 2001 | Incorporation (10 pages) |