Company NameDark Energy Digital Limited
Company StatusDissolved
Company Number06044383
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Dissolution Date30 October 2013 (10 years, 5 months ago)
Previous NameBlade Interactive Games-Mobile Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Deborah Jones
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRocklands, Whitebarn Road
Alderley Edge
Macclesfield
Cheshire
SK9 7AW
Director NameMr Peter Derek Jones
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRocklands, Whitebarn Road
Alderley Edge
Macclesfield
Cheshire
SK9 7AW
Director NameMr Gary Mark Leach
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Parrs Wood Avenue
Manchester
M20 5ND
Director NameDr Huw Meredydd Lloyd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Pipit Avenue
Newton Le Willows
Merseyside
WA12 9RG
Secretary NameMr Peter Derek Jones
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRocklands, Whitebarn Road
Alderley Edge
Macclesfield
Cheshire
SK9 7AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

30 October 2013Final Gazette dissolved following liquidation (1 page)
30 October 2013Final Gazette dissolved following liquidation (1 page)
30 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2013Administrator's progress report to 25 July 2013 (15 pages)
12 August 2013Administrator's progress report to 25 July 2013 (15 pages)
30 July 2013Notice of move from Administration to Dissolution on 25 July 2013 (16 pages)
30 July 2013Notice of move from Administration to Dissolution (16 pages)
14 March 2013Notice of extension of period of Administration (1 page)
14 March 2013Notice of extension of period of Administration (1 page)
16 October 2012Administrator's progress report to 15 September 2012 (15 pages)
16 October 2012Administrator's progress report to 15 September 2012 (15 pages)
1 June 2012Notice of deemed approval of proposals (2 pages)
1 June 2012Notice of deemed approval of proposals (2 pages)
15 May 2012Statement of administrator's proposal (34 pages)
15 May 2012Statement of administrator's proposal (34 pages)
30 March 2012Appointment of an administrator (1 page)
30 March 2012Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom on 30 March 2012 (2 pages)
30 March 2012Appointment of an administrator (1 page)
30 March 2012Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom on 30 March 2012 (2 pages)
25 July 2011Accounts for a small company made up to 31 January 2011 (9 pages)
25 July 2011Accounts for a small company made up to 31 January 2011 (9 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 800
(8 pages)
21 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 800
(8 pages)
21 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 800
(8 pages)
16 February 2011Accounts for a small company made up to 31 January 2010 (8 pages)
16 February 2011Accounts for a small company made up to 31 January 2010 (8 pages)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 621
(2 pages)
1 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 621
(2 pages)
17 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Gary Mark Leach on 8 January 2010 (2 pages)
17 February 2010Director's details changed for Peter Derek Jones on 8 January 2010 (2 pages)
17 February 2010Director's details changed for Dr Huw Meredydd Lloyd on 8 January 2010 (2 pages)
17 February 2010Director's details changed for Deborah Jones on 8 January 2010 (2 pages)
17 February 2010Director's details changed for Peter Derek Jones on 8 January 2010 (2 pages)
17 February 2010Director's details changed for Deborah Jones on 8 January 2010 (2 pages)
17 February 2010Director's details changed for Deborah Jones on 8 January 2010 (2 pages)
17 February 2010Director's details changed for Dr Huw Meredydd Lloyd on 8 January 2010 (2 pages)
17 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Gary Mark Leach on 8 January 2010 (2 pages)
17 February 2010Director's details changed for Peter Derek Jones on 8 January 2010 (2 pages)
17 February 2010Director's details changed for Gary Mark Leach on 8 January 2010 (2 pages)
17 February 2010Director's details changed for Dr Huw Meredydd Lloyd on 8 January 2010 (2 pages)
17 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
8 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 600
(4 pages)
8 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 600
(4 pages)
26 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 588
(5 pages)
26 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 588
(5 pages)
19 November 2009Previous accounting period shortened from 28 February 2009 to 31 January 2009 (1 page)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 November 2009Previous accounting period shortened from 28 February 2009 to 31 January 2009 (1 page)
4 November 2009Registered office address changed from 253 Deansgate Manchester M3 4EN on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 253 Deansgate Manchester M3 4EN on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 253 Deansgate Manchester M3 4EN on 4 November 2009 (1 page)
20 March 2009Location of register of members (1 page)
20 March 2009Return made up to 08/01/09; full list of members (5 pages)
20 March 2009Registered office changed on 20/03/2009 from suite a great northern warehouse 1 deansgate mews manchester M3 4EN (1 page)
20 March 2009Registered office changed on 20/03/2009 from suite a great northern warehouse 1 deansgate mews manchester M3 4EN (1 page)
20 March 2009Location of debenture register (1 page)
20 March 2009Return made up to 08/01/09; full list of members (5 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Location of debenture register (1 page)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 January 2009Ad 26/11/08\gbp si 512@1=512\gbp ic 1/513\ (2 pages)
28 January 2009Ad 28/01/09 gbp si 27@1=27 gbp ic 513/540 (2 pages)
28 January 2009Ad 26/11/08 gbp si 512@1=512 gbp ic 1/513 (2 pages)
28 January 2009Ad 28/01/09\gbp si 27@1=27\gbp ic 513/540\ (2 pages)
29 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
29 December 2008Accounts made up to 28 February 2008 (1 page)
15 December 2008Company name changed blade interactive games-mobile LIMITED\certificate issued on 17/12/08 (2 pages)
15 December 2008Company name changed blade interactive games-mobile LIMITED\certificate issued on 17/12/08 (2 pages)
11 March 2008Location of register of members (1 page)
11 March 2008Location of register of members (1 page)
11 March 2008Location of debenture register (1 page)
11 March 2008Return made up to 08/01/08; full list of members (4 pages)
11 March 2008Location of debenture register (1 page)
11 March 2008Return made up to 08/01/08; full list of members (4 pages)
11 March 2008Registered office changed on 11/03/2008 from cedar house, 35 ashbourne road derby derbyshire DE22 3FS (1 page)
11 March 2008Registered office changed on 11/03/2008 from cedar house, 35 ashbourne road derby derbyshire DE22 3FS (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007New secretary appointed;new director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New secretary appointed;new director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
25 March 2007Accounting reference date extended from 31/01/08 to 28/02/08 (1 page)
25 March 2007Accounting reference date extended from 31/01/08 to 28/02/08 (1 page)
8 January 2007Incorporation (16 pages)
8 January 2007Incorporation (16 pages)