Company NameDarkstar Engineering Solutions Limited
Company StatusDissolved
Company Number07222618
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Benjamin Barakat
Date of BirthDecember 1980 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Catterick Road
Manchester
M20 6HN
Secretary NameMiss Holly Mitchell
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address13 Catterick Road
Manchester
M20 6HN

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8 at £1Benjamin Barakat
80.00%
Ordinary
2 at £1Holly Mitchell
20.00%
Ordinary

Financials

Year2014
Net Worth£503
Cash£35,712
Current Liabilities£36,252

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 10
(4 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 10
(4 pages)
29 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wiiral CH62 7ES England on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wiiral CH62 7ES England on 29 August 2012 (1 page)
13 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Mr Benjamin Barakat on 11 January 2012 (2 pages)
11 January 2012Secretary's details changed for Miss Holly Mitchell on 11 January 2012 (2 pages)
11 January 2012Secretary's details changed for Miss Holly Mitchell on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Benjamin Barakat on 11 January 2012 (2 pages)
14 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
9 November 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 10
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 10
(3 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)