Company NameDarling Dash Limited
Company StatusDissolved
Company Number07307043
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Tim Ian Allison
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Nun Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5AQ
Director NameMr Thomas Jacobsen
Date of BirthDecember 1981 (Born 42 years ago)
NationalitySwedish
StatusClosed
Appointed01 July 2015(4 years, 12 months after company formation)
Appointment Duration2 years, 9 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Northumbelrand Square
North Shields
Tyne And Wear
NE30 1PX

Contact

Websitedarlingdash.com
Email address[email protected]

Location

Registered Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Tim Allison
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,391
Cash£268
Current Liabilities£960

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
1 December 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
1 December 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
18 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 October 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 170.94
(4 pages)
16 October 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 170.94
(4 pages)
16 October 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 170.94
(4 pages)
7 October 2015Appointment of Mr Thomas Jacobsen as a director on 1 July 2015 (2 pages)
7 October 2015Appointment of Mr Thomas Jacobsen as a director on 1 July 2015 (2 pages)
7 October 2015Appointment of Mr Thomas Jacobsen as a director on 1 July 2015 (2 pages)
24 September 2015Sub-division of shares on 4 September 2015 (5 pages)
24 September 2015Sub-division of shares on 4 September 2015 (5 pages)
24 September 2015Sub-division of shares on 4 September 2015 (5 pages)
24 September 2015Resolutions
  • RES13 ‐ Shares sub-divided 04/09/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 04/09/2015
(38 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
2 September 2014Registered office address changed from Suite 32 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW England to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 2 September 2014 (1 page)
2 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Registered office address changed from Suite 32 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW England to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Suite 32 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW England to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 2 September 2014 (1 page)
19 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(3 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(3 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(3 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from 20a, Nun Street, Newcastle upon Tyne Tyne and Wear NE1 5AQ United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 20a, Nun Street, Newcastle upon Tyne Tyne and Wear NE1 5AQ United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 20a, Nun Street, Newcastle upon Tyne Tyne and Wear NE1 5AQ United Kingdom on 8 February 2012 (1 page)
12 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
7 July 2010Incorporation (22 pages)
7 July 2010Incorporation (22 pages)