13 Ramsgate Street
London
E8 2FD
Secretary Name | Mr Mehmet Ali Erdogan |
---|---|
Status | Resigned |
Appointed | 14 January 2014(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 December 2023) |
Role | Company Director |
Correspondence Address | Unit 7 Kinetica 13 Ramsgate Street London E8 2FD |
Director Name | Mrs Sara Reynolds |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 February 2014(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 April 2018) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 13 Craigrownie Road 13 Craigrownie Road Cape Town South Africa |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Correspondence Address | The Corn Exchange Baffin's Lane Chichester West Sussex PO19 1GE |
Registered Address | Unit 7 Kinetica 13 Ramsgate Street London E8 2FD |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | Dark Holdings Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£977,800 |
Cash | £129,954 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
---|---|
23 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
2 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 28 February 2019 (2 pages) |
21 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 April 2018 | Termination of appointment of Sara Reynolds as a director on 26 April 2018 (1 page) |
16 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
2 March 2016 | Director's details changed for Mrs Sara Greenbaum-Reynolds on 1 January 2016 (3 pages) |
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Mrs Sara Greenbaum-Reynolds on 1 January 2016 (3 pages) |
1 March 2016 | Director's details changed for Mr Raphael Caradoc Martin on 1 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Raphael Caradoc Martin on 1 February 2016 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
28 February 2014 | Appointment of Mrs Sara Greenbaum-Reynolds as a director (2 pages) |
28 February 2014 | Appointment of Mrs Sara Greenbaum-Reynolds as a director (2 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
16 January 2014 | Appointment of Mr Mehmet Ali Erdogan as a secretary (2 pages) |
16 January 2014 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary (1 page) |
16 January 2014 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary (1 page) |
16 January 2014 | Appointment of Mr Mehmet Ali Erdogan as a secretary (2 pages) |
14 January 2014 | Registered office address changed from Belmont House Station Way Crawley RH10 1JA United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from Belmont House Station Way Crawley RH10 1JA United Kingdom on 14 January 2014 (1 page) |
13 January 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
24 April 2013 | Company name changed dark research LIMITED\certificate issued on 24/04/13
|
24 April 2013 | Company name changed dark research LIMITED\certificate issued on 24/04/13
|
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
10 March 2010 | Change of name notice (2 pages) |
10 March 2010 | Change of name notice (2 pages) |
10 March 2010 | Company name changed dark capital LIMITED\certificate issued on 10/03/10
|
10 March 2010 | Company name changed dark capital LIMITED\certificate issued on 10/03/10
|
19 February 2010 | Incorporation (48 pages) |
19 February 2010 | Incorporation (48 pages) |