Company NameDark Flame Limited
Company StatusDissolved
Company Number08979659
CategoryPrivate Limited Company
Incorporation Date4 April 2014(9 years, 12 months ago)
Dissolution Date1 August 2023 (8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePhilip Robert Davis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameRuth Lindsay Davis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

95 at £1Ruth Lindsay Davis
95.00%
Ordinary A
5 at £1Muriel Estelle Levin
5.00%
Ordinary B

Financials

Year2014
Net Worth-£10,654
Cash£87,164
Current Liabilities£112,127

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023First Gazette notice for voluntary strike-off (1 page)
4 May 2023Application to strike the company off the register (1 page)
3 November 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
7 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
6 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
9 April 2020Change of details for Ruth Lindsay Davis as a person with significant control on 12 May 2016 (2 pages)
18 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
23 April 2018Director's details changed for Ruth Lindsay Davis on 23 April 2018 (2 pages)
23 April 2018Change of details for Ruth Lindsay Davis as a person with significant control on 23 April 2018 (2 pages)
23 April 2018Director's details changed for Philip Robert Davis on 23 April 2018 (2 pages)
10 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 July 2015Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
6 July 2015Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
2 April 2015Director's details changed for Philip Robert Davis on 30 March 2015 (2 pages)
2 April 2015Director's details changed for Philip Robert Davis on 30 March 2015 (2 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
(22 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
(22 pages)