DARKWATER DESIGN ASSOCIATES LIMITED
Overview
Company Name | DARKWATER DESIGN ASSOCIATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03509001 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DARKWATER DESIGN ASSOCIATES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DARKWATER DESIGN ASSOCIATES LIMITED located?
Registered Office Address | 11b Boundary Road Buckingham Road Industrial Estate NN13 7ES Brackley England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DARKWATER DESIGN ASSOCIATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for DARKWATER DESIGN ASSOCIATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Atelier B1 the Old Brewery Lodway Pill Bristol BS20 0DH to 11B Boundary Road Buckingham Road Industrial Estate Brackley NN13 7ES on Feb 09, 2018 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 8 pages | AA | ||||||||||
Director's details changed for Mr John Scott Arandhara Blackwell on Feb 20, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Feb 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Feb 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Feb 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for John Scott Arandhara Blackwell on Feb 12, 2013 | 3 pages | CH01 | ||||||||||
Termination of appointment of Rosita Arandhara Blackwell as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Rosita Arandhara Blackwell as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX United Kingdom* on Feb 05, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 12, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 7 pages | AA | ||||||||||
Secretary's details changed for Rosita Helen Arandhara Blackwell on Sep 07, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Rosita Helen Arandhara Blackwell on Sep 07, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for John Scott Arandhara Blackwell on Sep 07, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of DARKWATER DESIGN ASSOCIATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARANDHARA BLACKWELL, John Scott | Director | Boundary Road Buckingham Road Industrial Estate NN13 7ES Brackley 11b England | England | British | Creative Director | 57020690007 | ||||
ARANDHARA BLACKWELL, Rosita Helen | Secretary | Eastcliff Port Marine Portishead BS20 7AQ Bristol 273 England | British | 90883890003 | ||||||
BLACKWELL, Belinda | Secretary | 5 Holly Cottage The Green Kingston On Soar NG11 0DA Nottingham | British | Managing Director | 57020640001 | |||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
ARANDHARA BLACKWELL, Rosita Helen | Director | Eastcliff Port Marine Portishead BS20 7AQ Bristol 273 England | British | Website Designer | 90883890005 | |||||
BARTON, Paul Ashley | Director | 16 Wasdale Close Compton Acres NG2 6RG Nottingham | British | Website Manager | 90886360002 | |||||
BLACKWELL, Belinda | Director | 5 Holly Cottage The Green Kingston On Soar NG11 0DA Nottingham | British | Managing Director | 57020640001 | |||||
GRUBB, Peter John | Director | Willow Cottage Stragglethorpe Manor NG12 3HB Stragglethorpe Nottinghamshire | England | British | Website Designer | 90885870001 | ||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of DARKWATER DESIGN ASSOCIATES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Scott Arandhara-Blackwell | Apr 06, 2016 | Boundary Road Buckingham Road Industrial Estate NN13 7ES Brackley 11b England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0