DARKWATER DESIGN ASSOCIATES LIMITED

DARKWATER DESIGN ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDARKWATER DESIGN ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03509001
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DARKWATER DESIGN ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for DARKWATER DESIGN ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 09, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2016

    8 pagesAA

    Director's details changed for Mr John Scott Arandhara Blackwell on Feb 20, 2017

    2 pagesCH01

    Confirmation statement made on Feb 12, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    8 pagesAA

    Annual return made up to Feb 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 630
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    8 pagesAA

    Annual return made up to Feb 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 630
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    8 pagesAA

    Annual return made up to Feb 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: GBP 630
    SH01

    Annual return made up to Feb 12, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for John Scott Arandhara Blackwell on Feb 12, 2013

    3 pagesCH01

    Termination of appointment of Rosita Arandhara Blackwell as a secretary

    1 pagesTM02

    Termination of appointment of Rosita Arandhara Blackwell as a director

    1 pagesTM01

    Registered office address changed from * 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX United Kingdom* on Feb 05, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2012

    6 pagesAA

    Annual return made up to Feb 12, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    7 pagesAA

    Secretary's details changed for Rosita Helen Arandhara Blackwell on Sep 07, 2011

    2 pagesCH03

    Director's details changed for Rosita Helen Arandhara Blackwell on Sep 07, 2011

    2 pagesCH01

    Director's details changed for John Scott Arandhara Blackwell on Sep 07, 2011

    2 pagesCH01

    Who are the officers of DARKWATER DESIGN ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARANDHARA BLACKWELL, John Scott
    Boundary Road
    Buckingham Road Industrial Estate
    NN13 7ES Brackley
    11b
    England
    Director
    Boundary Road
    Buckingham Road Industrial Estate
    NN13 7ES Brackley
    11b
    England
    EnglandBritishCreative Director57020690007
    ARANDHARA BLACKWELL, Rosita Helen
    Eastcliff
    Port Marine Portishead
    BS20 7AQ Bristol
    273
    England
    Secretary
    Eastcliff
    Port Marine Portishead
    BS20 7AQ Bristol
    273
    England
    British90883890003
    BLACKWELL, Belinda
    5 Holly Cottage
    The Green Kingston On Soar
    NG11 0DA Nottingham
    Secretary
    5 Holly Cottage
    The Green Kingston On Soar
    NG11 0DA Nottingham
    BritishManaging Director57020640001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    ARANDHARA BLACKWELL, Rosita Helen
    Eastcliff
    Port Marine Portishead
    BS20 7AQ Bristol
    273
    England
    Director
    Eastcliff
    Port Marine Portishead
    BS20 7AQ Bristol
    273
    England
    BritishWebsite Designer90883890005
    BARTON, Paul Ashley
    16 Wasdale Close
    Compton Acres
    NG2 6RG Nottingham
    Director
    16 Wasdale Close
    Compton Acres
    NG2 6RG Nottingham
    BritishWebsite Manager90886360002
    BLACKWELL, Belinda
    5 Holly Cottage
    The Green Kingston On Soar
    NG11 0DA Nottingham
    Director
    5 Holly Cottage
    The Green Kingston On Soar
    NG11 0DA Nottingham
    BritishManaging Director57020640001
    GRUBB, Peter John
    Willow Cottage
    Stragglethorpe Manor
    NG12 3HB Stragglethorpe
    Nottinghamshire
    Director
    Willow Cottage
    Stragglethorpe Manor
    NG12 3HB Stragglethorpe
    Nottinghamshire
    EnglandBritishWebsite Designer90885870001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of DARKWATER DESIGN ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Scott Arandhara-Blackwell
    Boundary Road
    Buckingham Road Industrial Estate
    NN13 7ES Brackley
    11b
    England
    Apr 06, 2016
    Boundary Road
    Buckingham Road Industrial Estate
    NN13 7ES Brackley
    11b
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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