London
EC3M 1AE
Director Name | Mr Douglas Anthony Cooper |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Elan Court Springvale Road Kings Worthy Winchester Hampshire SO23 7LN |
Secretary Name | Mr Akbar Hussain Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 78a Belmont Road Southampton Hampshire SO17 2GF |
Director Name | Mr Matthew Edward Walton Wille |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 April 2017) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Flat 29, St Andrew’S Wharf 12 Shad Thames London SE1 2YN |
Website | www.dartcapital.org |
---|
Registered Address | 4 Eastcheap London EC3M 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Matthew Wille 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2017 | Appointment of Mr Richard William Bryce Whitehead as a director on 25 April 2017 (3 pages) |
8 May 2017 | Termination of appointment of Matthew Edward Walton Wille as a director on 25 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Matthew Edward Walton Wille as a director on 25 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Richard William Bryce Whitehead as a director on 25 April 2017 (3 pages) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2017 | Application to strike the company off the register (3 pages) |
20 April 2017 | Application to strike the company off the register (3 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
27 April 2016 | Director's details changed for Mr Matthew Edward Walton Wille on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Matthew Edward Walton Wille on 27 April 2016 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Director's details changed for Mr Matthew Wille on 19 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Matthew Wille on 19 April 2012 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Appointment of Mr Matthew Wille as a director (3 pages) |
6 February 2010 | Termination of appointment of Akbar Shah as a secretary (2 pages) |
6 February 2010 | Registered office address changed from Number 1 London Road Southampton Hampshire SO15 2AE on 6 February 2010 (2 pages) |
6 February 2010 | Termination of appointment of Akbar Shah as a secretary (2 pages) |
6 February 2010 | Termination of appointment of Douglas Cooper as a director (2 pages) |
6 February 2010 | Registered office address changed from Number 1 London Road Southampton Hampshire SO15 2AE on 6 February 2010 (2 pages) |
6 February 2010 | Appointment of Mr Matthew Wille as a director (3 pages) |
6 February 2010 | Termination of appointment of Douglas Cooper as a director (2 pages) |
6 February 2010 | Registered office address changed from Number 1 London Road Southampton Hampshire SO15 2AE on 6 February 2010 (2 pages) |
11 September 2009 | Memorandum and Articles of Association (10 pages) |
11 September 2009 | Memorandum and Articles of Association (10 pages) |
8 September 2009 | Company name changed dart capital LTD\certificate issued on 09/09/09 (2 pages) |
8 September 2009 | Company name changed dart capital LTD\certificate issued on 09/09/09 (2 pages) |
14 August 2009 | Memorandum and Articles of Association (10 pages) |
14 August 2009 | Memorandum and Articles of Association (10 pages) |
12 August 2009 | Company name changed paris 079 LIMITED\certificate issued on 13/08/09 (2 pages) |
12 August 2009 | Company name changed paris 079 LIMITED\certificate issued on 13/08/09 (2 pages) |
19 June 2009 | Incorporation (17 pages) |
19 June 2009 | Incorporation (17 pages) |