Company NameDarkside Photographic Limited
Company StatusDissolved
Company Number04818709
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameAntony Critchfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address74 Green Lane
Bovingdon
Hertfordshire
HP3 0JZ
Secretary NameNicola Forbes Harris
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleAdministration
Correspondence Address74 Green Lane
Bovingdon
Hertfordshire
HP3 0JZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address23 Bellfield Avenue
Harrow Weald
Middx
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,202
Cash£851
Current Liabilities£70,612

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
2 September 2011Voluntary strike-off action has been suspended (1 page)
2 September 2011Voluntary strike-off action has been suspended (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
8 June 2011Application to strike the company off the register (3 pages)
8 June 2011Application to strike the company off the register (3 pages)
31 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
31 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
20 August 2010Director's details changed for Antony Critchfield on 2 July 2010 (2 pages)
20 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 1,000
(3 pages)
20 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 1,000
(3 pages)
20 August 2010Director's details changed for Antony Critchfield on 2 July 2010 (2 pages)
20 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 1,000
(3 pages)
20 August 2010Director's details changed for Antony Critchfield on 2 July 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 December 2009Termination of appointment of Nicola Forbes Harris as a secretary (1 page)
16 December 2009Termination of appointment of Nicola Forbes Harris as a secretary (1 page)
21 August 2009Return made up to 02/07/09; full list of members (3 pages)
21 August 2009Return made up to 02/07/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 August 2008Return made up to 02/07/08; full list of members (3 pages)
1 August 2008Return made up to 02/07/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 August 2007Return made up to 02/07/07; full list of members (2 pages)
7 August 2007Return made up to 02/07/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
28 July 2006Return made up to 02/07/06; full list of members (6 pages)
28 July 2006Return made up to 02/07/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 August 2005Return made up to 02/07/05; full list of members (6 pages)
4 August 2005Return made up to 02/07/05; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
11 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
16 March 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
16 March 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
13 July 2004Ad 02/07/04--------- £ si 999@1 (2 pages)
13 July 2004Return made up to 02/07/04; full list of members (6 pages)
13 July 2004Ad 02/07/04--------- £ si 999@1 (2 pages)
13 July 2004Return made up to 02/07/04; full list of members (6 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Secretary's particulars changed (1 page)
14 October 2003Secretary's particulars changed (1 page)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
2 July 2003Incorporation (17 pages)
2 July 2003Incorporation (17 pages)