Company NameDarkroom Limited
Company StatusDissolved
Company Number06925405
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)
Dissolution Date10 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Rhonda Elaine Drakeford
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameOlivia Juliette Roper-Caldbeck
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP

Contact

Websitedarkroomlondon.com

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

50 at £1Olivia Juliette Roper-caldbeck
50.00%
Ordinary
50 at £1Rhonda Elaine Drakeford
50.00%
Ordinary

Financials

Year2014
Net Worth-£65,919
Cash£1,628
Current Liabilities£111,208

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

3 August 2010Delivered on: 10 August 2010
Persons entitled: Governing Body of Rugby School

Classification: Rent deposit deed
Secured details: £16,250.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its right title and interest in the deposit see image for full details.
Outstanding

Filing History

10 August 2017Final Gazette dissolved following liquidation (1 page)
10 August 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
10 May 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
24 August 2016Registered office address changed from 52 Lambs Conduit Street London WC1N 3LL to 24 Conduit Place London W2 1EP on 24 August 2016 (2 pages)
24 August 2016Registered office address changed from 52 Lambs Conduit Street London WC1N 3LL to 24 Conduit Place London W2 1EP on 24 August 2016 (2 pages)
17 August 2016Appointment of a voluntary liquidator (1 page)
17 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-09
(1 page)
17 August 2016Appointment of a voluntary liquidator (1 page)
17 August 2016Statement of affairs with form 4.19 (7 pages)
17 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-09
(1 page)
17 August 2016Statement of affairs with form 4.19 (7 pages)
8 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 June 2014Director's details changed for Olivia Juliette Roper-Caldbeck on 23 June 2014 (2 pages)
23 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Director's details changed for Ms Rhonda Elaine Drakeford on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Olivia Juliette Roper-Caldbeck on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Ms Rhonda Elaine Drakeford on 23 June 2014 (2 pages)
23 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 June 2013Registered office address changed from Link House 51 Stanley Road Carshalton Surrey SM5 4LE on 6 June 2013 (1 page)
6 June 2013Director's details changed for Olivia Juliette Roper-Caldbeck on 6 June 2012 (2 pages)
6 June 2013Director's details changed for Olivia Juliette Roper-Caldbeck on 6 June 2012 (2 pages)
6 June 2013Director's details changed for Mrs Rhonda Elaine Woodrow on 31 May 2013 (2 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
6 June 2013Director's details changed for Olivia Juliette Roper-Caldbeck on 6 June 2012 (2 pages)
6 June 2013Director's details changed for Mrs Rhonda Elaine Woodrow on 31 May 2013 (2 pages)
6 June 2013Registered office address changed from Link House 51 Stanley Road Carshalton Surrey SM5 4LE on 6 June 2013 (1 page)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
6 June 2013Registered office address changed from Link House 51 Stanley Road Carshalton Surrey SM5 4LE on 6 June 2013 (1 page)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
7 June 2011Director's details changed for Mrs Rhonda Elaine Woodrow on 31 May 2011 (2 pages)
7 June 2011Director's details changed for Olivia Juliette Roper-Caldbeck on 31 May 2011 (2 pages)
7 June 2011Director's details changed for Mrs Rhonda Elaine Woodrow on 31 May 2011 (2 pages)
7 June 2011Director's details changed for Olivia Juliette Roper-Caldbeck on 31 May 2011 (2 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 December 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
14 December 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
14 December 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
14 December 2010Registered office address changed from Studio 10 51 Derbyshire Street London E2 6JQ on 14 December 2010 (2 pages)
14 December 2010Registered office address changed from Studio 10 51 Derbyshire Street London E2 6JQ on 14 December 2010 (2 pages)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2009Incorporation (13 pages)
5 June 2009Incorporation (13 pages)