Company NameDark Energy Ltd
Company StatusDissolved
Company Number06262961
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRoderick Hugh Emm
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Packmores Road
Eltham
London
SE9 2NA
Secretary NameGillian Emm
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Packmores Road
Eltham
London
SE9 2NA
Director NameMrs Gillian Margaret Emm
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2015(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Packmores Road
Eltham
London
SE9 2NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

55 at £1Roderick Emm
55.00%
Ordinary
45 at £1Gillian Emm
45.00%
Ordinary

Financials

Year2014
Net Worth£1,608
Cash£4,222
Current Liabilities£5,317

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
9 June 2020Application to strike the company off the register (1 page)
19 November 2019Micro company accounts made up to 31 May 2019 (5 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
27 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
28 April 2015Appointment of Mrs Gillian Margaret Emm as a director on 22 April 2015 (2 pages)
28 April 2015Appointment of Mrs Gillian Margaret Emm as a director on 22 April 2015 (2 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Registered office address changed from 34 Arlington Road London NW1 7HU on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 34 Arlington Road London NW1 7HU on 30 May 2013 (1 page)
5 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
5 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
10 January 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
27 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for Roderick Hugh Emm on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Roderick Hugh Emm on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Roderick Hugh Emm on 1 October 2009 (2 pages)
27 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
27 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
9 June 2009Return made up to 30/05/09; full list of members (3 pages)
9 June 2009Return made up to 30/05/09; full list of members (3 pages)
11 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
11 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
12 June 2008Return made up to 30/05/08; full list of members (3 pages)
12 June 2008Return made up to 30/05/08; full list of members (3 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2007New director appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
30 May 2007Incorporation (9 pages)
30 May 2007Incorporation (9 pages)