Company NameDarkgreyfish Limited
Company StatusDissolved
Company Number07011088
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 7 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameCpd-Online Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Jeffrey Dawkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed12 November 2018(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Wheathill Road
London
SE20 7XH
Director NameMr Ibrahim Janneh
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address21 Rollason Road
Erdington
Birmingham
B24 9BJ

Contact

Websitecpdonline.tv
Email address[email protected]
Telephone0121 4001020
Telephone regionBirmingham

Location

Registered Address12 Wheathill Road
London
SE20 7XH
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

100 at £1Ibrahim Janneh
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,140
Cash£2,465
Current Liabilities£20,152

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
29 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
(3 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
26 April 2019Cessation of Ibrahim Janneh as a person with significant control on 12 November 2018 (1 page)
26 April 2019Registered office address changed from 21 Rollason Road Birmingham B24 9BJ to 12 Wheathill Road London SE20 7XH on 26 April 2019 (1 page)
26 April 2019Termination of appointment of Ibrahim Janneh as a director on 12 November 2018 (1 page)
26 April 2019Appointment of Mr Jeffrey Dawkins as a director on 12 November 2018 (2 pages)
26 April 2019Notification of Jeffrey Dawkins as a person with significant control on 12 November 2018 (2 pages)
19 October 2018Confirmation statement made on 7 September 2018 with updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
1 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 January 2017Confirmation statement made on 7 September 2016 with updates (11 pages)
10 January 2017Total exemption full accounts made up to 30 September 2015 (10 pages)
10 January 2017Confirmation statement made on 7 September 2016 with updates (11 pages)
10 January 2017Total exemption full accounts made up to 30 September 2015 (10 pages)
10 January 2017Administrative restoration application (3 pages)
10 January 2017Administrative restoration application (3 pages)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
26 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
14 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
14 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
4 February 2013Total exemption full accounts made up to 30 September 2011 (11 pages)
8 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
8 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
25 November 2010Director's details changed for Mr Ibrahim Janneh on 7 September 2010 (2 pages)
25 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
25 November 2010Director's details changed for Mr Ibrahim Janneh on 7 September 2010 (2 pages)
1 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
7 September 2009Incorporation (11 pages)