Company Information for DARKSIDE EFFECTS LIMITED
C/O KRE CORPORATE RECOVERY LLP 1ST FLOOR, HERICH HOUSE, 14-16 CROSS STREET, READING BERKSHIRE, RG1 1SN,
|
Company Registration Number
03459352
Private Limited Company
Liquidation |
Company Name | |
---|---|
DARKSIDE EFFECTS LIMITED | |
Legal Registered Office | |
C/O KRE CORPORATE RECOVERY LLP 1ST FLOOR HERICH HOUSE 14-16 CROSS STREET READING BERKSHIRE RG1 1SN Other companies in SL0 | |
Company Number | 03459352 | |
---|---|---|
Company ID Number | 03459352 | |
Date formed | 1997-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-11-30 | |
Account next due | 2017-08-31 | |
Latest return | 2016-11-03 | |
Return next due | 2017-11-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-11 09:10:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREA ELIZABETH WILLIAMS |
||
ANDREA ELIZABETH WILLIAMS |
||
JONATHAN GILBERT WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DAWSON |
Director | ||
MANEX EFREM |
Company Secretary | ||
SHREWDCHOICE LTD |
Company Secretary | ||
ACCESS REGISTRARS LIMITED |
Nominated Secretary | ||
ACCESS NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM Wey Court West Union Road Farnham Surrey GU9 7PT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/15 FROM Room 101 Main Admin Building Pinewood Studios Iver Heath Buckinghamshire SL0 0NH | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/13 FROM C/O Wise & Co Room 245 Pinewood Road Iver Buckinghamshire SL0 0NH United Kingdom | |
AR01 | 03/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/12 FROM Room 245 Pinewood Studios Iver Heath Buckinghamshire SL0 0NH | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/11 ANNUAL RETURN FULL LIST | |
SH01 | 06/06/11 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 06/06/11 STATEMENT OF CAPITAL GBP 1000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA ELIZABETH WILLIAMS / 09/11/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANDREA ELIZABETH WILLIAMS on 2011-11-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GILBERT WILLIAMS / 09/11/2011 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ANDREA ELIZABETH WILLIAMS | |
SH01 | 06/04/11 STATEMENT OF CAPITAL GBP 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD | |
AR01 | 03/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAWSON | |
AR01 | 03/11/09 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS ANDREA ELIZABETH WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MANEX EFREM | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAMS / 04/11/2007 | |
AA | 30/11/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/11/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 29/01/02 | |
363s | RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/11/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-04-03 |
Appointment of Liquidators | 2017-04-03 |
Resolutions for Winding-up | 2017-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DARKSIDE EFFECTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DARKSIDE EFFECTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DARKSIDE EFFECTS LIMITED | Event Date | 2017-03-29 |
Notice is hereby given, that the creditors of the Company are required on or before 29 April 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN. If so required by notice in writing from the Joint Liquidators creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 March 2017 Office Holder details: Paul William Ellison , (IP No. 007254) and Gareth Wyn Roberts , (IP No. 8826) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN . For further details contact: The Joint Liquidators, Tel: 01189 479090. Alternative contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk Ag GF123584 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DARKSIDE EFFECTS LIMITED | Event Date | 2017-03-29 |
Paul William Ellison , (IP No. 007254) and Gareth Wyn Roberts , (IP No. 8826) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN . : For further details contact: The Joint Liquidators, Tel: 01189 479090. Alternative contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk Ag GF123584 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DARKSIDE EFFECTS LIMITED | Event Date | 2017-03-29 |
At a general meeting of the members of the above named company, duly convened and held at Lillibrooke Crescent, Maidenhead, Berkshire, SL6 3XQ, on 29 March 2017 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul William Ellison , (IP No. 007254) and Gareth Wyn Roberts , (IP No. 8826) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN be and are hereby appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separatly. For further details contact: The Joint Liquidators, Tel: 01189 479090. Alternative contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk Ag GF123584 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |