Company NameDart Adventures Limited
Company StatusDissolved
Company Number07839704
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 5 months ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Paul Jeremy Robinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Farm Coombe
Dittisham
Dartmouth
Devon
TQ6 0JB
Secretary NamePembroke Associates (Corporation)
StatusClosed
Appointed22 October 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 03 May 2016)
Correspondence AddressPinnacle House 17-25 Hartfield Road
London
SW19 3SE
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NamePembroke Associates (Corporation)
StatusResigned
Appointed08 November 2011(same day as company formation)
Correspondence Address5 College Mews
London
SW18 2SJ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 November 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressPinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Shareholders

1 at £1P.j. Robinson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
25 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Registered office address changed from 5 College Mews London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 25 November 2014 (1 page)
25 November 2014Appointment of Pembroke Associates as a secretary on 22 October 2014 (2 pages)
25 November 2014Termination of appointment of Pembroke Associates as a secretary on 22 October 2014 (1 page)
25 November 2014Appointment of Pembroke Associates as a secretary on 22 October 2014 (2 pages)
25 November 2014Termination of appointment of Pembroke Associates as a secretary on 22 October 2014 (1 page)
25 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Registered office address changed from 5 College Mews London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 25 November 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
26 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
26 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
5 March 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
5 March 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
6 February 2012Appointment of Mr Paul Jeremy Robinson as a director (2 pages)
6 February 2012Appointment of Mr Paul Jeremy Robinson as a director (2 pages)
6 February 2012Appointment of Pembroke Associates as a secretary (2 pages)
6 February 2012Appointment of Pembroke Associates as a secretary (2 pages)
3 February 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
3 February 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
3 February 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 February 2012 (1 page)
3 February 2012Termination of appointment of John Cowdry as a director (1 page)
3 February 2012Termination of appointment of John Cowdry as a director (1 page)
3 February 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 February 2012 (1 page)
8 November 2011Incorporation (34 pages)
8 November 2011Incorporation (34 pages)