Company NameDark Blue Ink Limited
Company StatusDissolved
Company Number07595387
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameHarriett Gilbert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleAuthor Journalist
Country of ResidenceUnited Kingdom
Correspondence Address16 Beverley Path
London
SW13 0AL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1 Bell Street
2nd Floor
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Harriett Gilbert
100.00%
Ordinary

Financials

Year2014
Net Worth£16,055
Cash£22,244
Current Liabilities£8,344

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
7 October 2015Application to strike the company off the register (3 pages)
7 October 2015Application to strike the company off the register (3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Director's details changed for Harriet Gilbert on 8 April 2011 (2 pages)
15 June 2012Director's details changed for Harriet Gilbert on 8 April 2011 (2 pages)
15 June 2012Director's details changed for Harriet Gilbert on 8 April 2011 (2 pages)
31 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
11 April 2012Registered office address changed from 23 Harcourt Street London W1H 4HJ United Kingdom on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 23 Harcourt Street London W1H 4HJ United Kingdom on 11 April 2012 (1 page)
18 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 99
(4 pages)
18 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 99
(4 pages)
28 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
28 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
21 April 2011Appointment of Harriet Gilbert as a director (3 pages)
21 April 2011Appointment of Harriet Gilbert as a director (3 pages)
12 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)