About

Registered Number: 04013328
Date of Incorporation: 13/06/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 9 months ago)
Registered Address: High House Braeside, Milton, Brampton, Cumbria, CA8 1HT,

 

Dark Sea Web Design Ltd was founded on 13 June 2000, it's status is listed as "Dissolved". The business has 2 directors listed as Caudle, Shelagh Angela, Caudle, Stephen Paul at Companies House. We do not know the number of employees at the organisation. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAUDLE, Shelagh Angela 15 March 2001 - 1
CAUDLE, Stephen Paul 13 June 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 17 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 22 October 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 26 January 2005
287 - Change in situation or address of Registered Office 27 September 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
NEWINC - New incorporation documents 13 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.