Company NameDark Star Surveying Ltd
Company StatusDissolved
Company Number08670180
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 7 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Director

Director NameMr Rian Manthey
Date of BirthJune 1982 (Born 41 years ago)
NationalitySouth African
StatusClosed
Appointed30 August 2013(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 10 Kings Road Wimbledon
London
SW19 8QN

Location

Registered AddressFlat E 10 Kings Road
Wimbledon
London
SW19 8QN
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

100 at £1Rian Manthey
100.00%
Ordinary

Financials

Year2014
Net Worth£426
Cash£1,367
Current Liabilities£6,392

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2016Voluntary strike-off action has been suspended (1 page)
15 October 2016Voluntary strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 January 2016Registered office address changed from 38 Victory Road Wimbledon London SW19 1HN to Flat E 10 Kings Road Wimbledon London SW19 8QN on 28 January 2016 (1 page)
28 January 2016Director's details changed for Mr Rian Manthey on 28 January 2016 (2 pages)
28 January 2016Registered office address changed from 38 Victory Road Wimbledon London SW19 1HN to Flat E 10 Kings Road Wimbledon London SW19 8QN on 28 January 2016 (1 page)
28 January 2016Director's details changed for Mr Rian Manthey on 28 January 2016 (2 pages)
2 September 2015Annual return made up to 30 August 2015
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 30 August 2015
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
5 September 2014Director's details changed for Mr Rian Manthey on 19 May 2014 (2 pages)
5 September 2014Registered office address changed from Flat E 10 Kings Road Wimbledon London SW19 8QN England to 38 Victory Road Wimbledon London SW19 1HN on 5 September 2014 (1 page)
5 September 2014Director's details changed for Mr Rian Manthey on 19 May 2014 (2 pages)
5 September 2014Registered office address changed from Flat E 10 Kings Road Wimbledon London SW19 8QN England to 38 Victory Road Wimbledon London SW19 1HN on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Flat E 10 Kings Road Wimbledon London SW19 8QN England to 38 Victory Road Wimbledon London SW19 1HN on 5 September 2014 (1 page)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)