Company NameDark Star Solutions Limited
Company StatusDissolved
Company Number06067102
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Kim Francis Hendrikse
Date of BirthJune 1961 (Born 62 years ago)
NationalityNetherlands
StatusClosed
Appointed25 January 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceNetherlands
Correspondence Address19 Dorpsstraat
Guttecoven
Limburg
6143 Av
Secretary NameWillemijn Anna Lamberta Maria Kivits
NationalityBritish
StatusClosed
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Dorpsstraat
Guttecoven
Limburg 6143 Av
The Netherlands

Location

Registered AddressSuite 508 128 Aldersgate Street
London
EC1A 4AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Kim Hendrikse
100.00%
Ordinary

Financials

Year2014
Net Worth-£420
Cash£128
Current Liabilities£26,013

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Compulsory strike-off action has been suspended (1 page)
8 July 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 June 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014Compulsory strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 August 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
21 August 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
2 May 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
(4 pages)
2 May 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
(4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
25 April 2012Director's details changed for Kim Hendrikse on 25 April 2012 (3 pages)
25 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
25 April 2012Director's details changed for Kim Hendrikse on 25 April 2012 (3 pages)
28 March 2012Registered office address changed from 70 Commodore House Juniper Drive London SW18 1TZ on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 70 Commodore House Juniper Drive London SW18 1TZ on 28 March 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 March 2011Annual return made up to 25 January 2011 (14 pages)
3 March 2011Annual return made up to 25 January 2011 (14 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 April 2010Director's details changed for Kim Hendrikse on 12 March 2010 (3 pages)
13 April 2010Director's details changed for Kim Hendrikse on 12 March 2010 (3 pages)
13 April 2010Registered office address changed from 70 Kingfisher House Juniper Drive London SW18 1TY on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from 70 Kingfisher House Juniper Drive London SW18 1TY on 13 April 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (14 pages)
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (14 pages)
27 August 2009Director's change of particulars / kim hendrikse / 14/07/2009 (1 page)
27 August 2009Director's change of particulars / kim hendrikse / 14/07/2009 (1 page)
21 August 2009Registered office changed on 21/08/2009 from 43 commodore house juniper drive london SW18 1TW (1 page)
21 August 2009Registered office changed on 21/08/2009 from 43 commodore house juniper drive london SW18 1TW (1 page)
16 April 2009Return made up to 25/01/09; full list of members (10 pages)
16 April 2009Return made up to 25/01/09; full list of members (10 pages)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 February 2008Return made up to 25/01/08; full list of members (2 pages)
21 February 2008Return made up to 25/01/08; full list of members (2 pages)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
25 January 2007Incorporation (13 pages)
25 January 2007Incorporation (13 pages)