Company NameDark Hour Limited
Company StatusDissolved
Company Number06222928
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameD H Design Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDaniel Hosier
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleEngineering Design
Country of ResidenceUnited Kingdom
Correspondence Address88 Browning Avenue
Hanwell
London
W7 1AU
Secretary NameBBK Registrars Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered AddressCollege House 17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Daniel Hosier
100.00%
Ordinary

Financials

Year2014
Net Worth£4,654
Cash£3,632
Current Liabilities£647

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015Application to strike the company off the register (2 pages)
27 February 2015Application to strike the company off the register (2 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Daniel Hosier on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Daniel Hosier on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Daniel Hosier on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 June 2009Company name changed d h design engineering LIMITED\certificate issued on 10/06/09 (2 pages)
9 June 2009Company name changed d h design engineering LIMITED\certificate issued on 10/06/09 (2 pages)
5 June 2009Return made up to 23/04/09; full list of members (3 pages)
5 June 2009Return made up to 23/04/09; full list of members (3 pages)
8 May 2009Appointment terminated secretary bbk registrars LIMITED (1 page)
8 May 2009Registered office changed on 08/05/2009 from 1 beauchamp court victors way barnet hertfordshire EN5 5TZ united kingdom (1 page)
8 May 2009Registered office changed on 08/05/2009 from 1 beauchamp court victors way barnet hertfordshire EN5 5TZ united kingdom (1 page)
8 May 2009Appointment terminated secretary bbk registrars LIMITED (1 page)
28 October 2008Registered office changed on 28/10/2008 from 1 beauchamp court, victors way barnet hertfordshire EN5 5TZ (1 page)
28 October 2008Registered office changed on 28/10/2008 from 1 beauchamp court, victors way barnet hertfordshire EN5 5TZ (1 page)
28 October 2008Return made up to 23/04/08; full list of members (3 pages)
28 October 2008Return made up to 23/04/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 April 2007Incorporation (16 pages)
23 April 2007Incorporation (16 pages)