About

Registered Number: 07352778
Date of Incorporation: 20/08/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 5 months ago)
Registered Address: KRE CORPORATE RECOVERY LLP, Dukesbridge House 23 Duke Street, Reading, RG1 4SA

 

Established in 2010, Dark 55 Ltd has its registered office in Reading, it's status is listed as "Dissolved". There is one director listed for Dark 55 Ltd in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNER, Gareth Peachey 19 October 2010 05 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2014
4.71 - Return of final meeting in members' voluntary winding-up 04 August 2014
AD01 - Change of registered office address 07 November 2013
RESOLUTIONS - N/A 05 November 2013
4.70 - N/A 05 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 November 2013
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 03 September 2013
CERTNM - Change of name certificate 23 April 2013
TM01 - Termination of appointment of director 05 April 2013
SH01 - Return of Allotment of shares 05 April 2013
SH01 - Return of Allotment of shares 08 October 2012
AR01 - Annual Return 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AA - Annual Accounts 16 May 2012
AA01 - Change of accounting reference date 16 May 2012
AR01 - Annual Return 26 September 2011
TM02 - Termination of appointment of secretary 26 September 2011
AD01 - Change of registered office address 07 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
MG01 - Particulars of a mortgage or charge 15 February 2011
MG01 - Particulars of a mortgage or charge 15 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2011
AD01 - Change of registered office address 25 January 2011
AP01 - Appointment of director 08 November 2010
SH01 - Return of Allotment of shares 05 November 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 21 October 2010
SH01 - Return of Allotment of shares 12 October 2010
AD01 - Change of registered office address 12 October 2010
CH01 - Change of particulars for director 11 October 2010
TM01 - Termination of appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AP01 - Appointment of director 07 October 2010
SH01 - Return of Allotment of shares 07 October 2010
CERTNM - Change of name certificate 30 September 2010
CONNOT - N/A 30 September 2010
NEWINC - New incorporation documents 20 August 2010

Mortgages & Charges

Description Date Status Charge by
Fixed charge of shares 07 February 2011 Fully Satisfied

N/A

Charge over deposit 07 February 2011 Fully Satisfied

N/A

Debenture 07 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.