Company NameDark Logic Limited
Company StatusDissolved
Company Number07768421
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 7 months ago)
Dissolution Date6 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Flynn Benjamin Gardener
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Secretary NameMrs Lisa Anne Gardener
StatusClosed
Appointed06 March 2012(5 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (closed 06 January 2017)
RoleCompany Director
Correspondence Address81 Foots Cray Lane
Sidcup
Kent
DA14 4NP

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Flynn Benjamin Gardener
75.00%
Ordinary A
25 at £1Lisa Anne Gardener
25.00%
Ordinary B

Financials

Year2014
Net Worth£55,071
Cash£67,579
Current Liabilities£28,000

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 January 2017Final Gazette dissolved following liquidation (1 page)
6 January 2017Final Gazette dissolved following liquidation (1 page)
6 October 2016Return of final meeting in a members' voluntary winding up (4 pages)
6 October 2016Return of final meeting in a members' voluntary winding up (4 pages)
7 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 June 2016 (2 pages)
26 February 2016Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 26 February 2016 (2 pages)
26 February 2016Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 26 February 2016 (2 pages)
24 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
(1 page)
24 February 2016Declaration of solvency (3 pages)
24 February 2016Appointment of a voluntary liquidator (1 page)
24 February 2016Declaration of solvency (3 pages)
24 February 2016Appointment of a voluntary liquidator (1 page)
24 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
(1 page)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
12 March 2012Appointment of Mrs Lisa Anne Gardener as a secretary (2 pages)
12 March 2012Appointment of Mrs Lisa Anne Gardener as a secretary (2 pages)
13 September 2011Director's details changed for Mr Flynn Benjamin Gardner on 9 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Flynn Benjamin Gardner on 9 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Flynn Benjamin Gardner on 9 September 2011 (2 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)