Company NameDark Realm Miniatures Limited
Company StatusDissolved
Company Number05678576
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameDouglas Woodcock
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleProgrammer
Country of ResidenceGermany
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Secretary NameMasterplan Management Limited (Corporation)
StatusClosed
Appointed18 December 2006(11 months after company formation)
Appointment Duration13 years, 2 months (closed 25 February 2020)
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address2-3 Cursitor Street
London
EC4A 1NE

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Douglas Woodcock
50.00%
Ordinary
50 at £1Marion Woodcock
50.00%
Ordinary

Financials

Year2014
Net Worth-£95,666
Cash£87
Current Liabilities£107,317

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
28 November 2019Application to strike the company off the register (3 pages)
25 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
23 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
4 October 2018Director's details changed for Douglas Woodcock on 1 October 2018 (2 pages)
4 October 2018Change of details for Douglas Woodcock as a person with significant control on 1 October 2018 (2 pages)
19 September 2018Secretary's details changed for Masterplan Management Limited on 19 September 2018 (1 page)
19 September 2018Registered office address changed from Klaco House 28-30 st John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page)
23 January 2018Change of details for Douglas Woodcock as a person with significant control on 23 January 2018 (2 pages)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
8 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Masterplan Management Limited on 17 January 2010 (2 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Douglas Woodcock on 17 January 2010 (2 pages)
1 February 2010Secretary's details changed for Masterplan Management Limited on 17 January 2010 (2 pages)
1 February 2010Director's details changed for Douglas Woodcock on 17 January 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 March 2009Return made up to 17/01/09; full list of members (3 pages)
2 March 2009Return made up to 17/01/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 January 2008 (9 pages)
16 January 2009Total exemption small company accounts made up to 31 January 2008 (9 pages)
13 March 2008Return made up to 17/01/08; full list of members (3 pages)
13 March 2008Return made up to 17/01/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 April 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
9 January 2007Registered office changed on 09/01/07 from: klaco house 28-30 st john's square london EC1M 4DN (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007New secretary appointed (1 page)
9 January 2007Registered office changed on 09/01/07 from: klaco house 28-30 st john's square london EC1M 4DN (1 page)
9 January 2007New secretary appointed (1 page)
9 January 2007Secretary resigned (1 page)
8 January 2007New secretary appointed (1 page)
8 January 2007Registered office changed on 08/01/07 from: 2-3 cursitor street london EC4A 1NE (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007New secretary appointed (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Registered office changed on 08/01/07 from: 2-3 cursitor street london EC4A 1NE (1 page)
17 January 2006Incorporation (14 pages)
17 January 2006Incorporation (14 pages)