Company NameDark Horse Trading Limited
Company StatusDissolved
Company Number07117961
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameStephan Kurt Jan Bisse
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address57 Queen Anne Street
London
W1G 9JR
Secretary NameSouth Road Registrars Limited (Corporation)
StatusClosed
Appointed06 January 2010(same day as company formation)
Correspondence Address57 Queen Anne Street
London
W1G 9JR

Location

Registered Address57 Queen Anne Street
London
W1G 9JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1All Or Nothing Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£675,607
Cash£227

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
19 February 2014Director's details changed for Stephan Kurt Jan Bisse on 1 August 2012 (2 pages)
19 February 2014Director's details changed for Stephan Kurt Jan Bisse on 1 August 2012 (2 pages)
19 February 2014Secretary's details changed for South Road Registrars Limited on 29 January 2014 (1 page)
19 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Director's details changed for Stephan Kurt Jan Bisse on 1 August 2012 (2 pages)
19 February 2014Secretary's details changed for South Road Registrars Limited on 29 January 2014 (1 page)
19 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
29 November 2013Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 29 November 2013 (1 page)
17 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 January 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
17 January 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2013Director's details changed for Stephan Bisse on 4 January 2013 (2 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2013Director's details changed for Stephan Bisse on 4 January 2013 (2 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2013Director's details changed for Stephan Bisse on 4 January 2013 (2 pages)
25 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
25 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
22 February 2011Registered office address changed from 83 Wimpole Street London W1G 9RQ on 22 February 2011 (1 page)
22 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
22 February 2011Director's details changed for Stephan Bisse on 6 January 2011 (2 pages)
22 February 2011Secretary's details changed for Sout Road Registrars Limited on 6 January 2011 (2 pages)
22 February 2011Secretary's details changed for Sout Road Registrars Limited on 6 January 2011 (2 pages)
22 February 2011Director's details changed for Stephan Bisse on 6 January 2011 (2 pages)
22 February 2011Secretary's details changed for Sout Road Registrars Limited on 6 January 2011 (2 pages)
22 February 2011Registered office address changed from 83 Wimpole Street London W1G 9RQ on 22 February 2011 (1 page)
22 February 2011Director's details changed for Stephan Bisse on 6 January 2011 (2 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)