Company NameDark Temple Limited
Company StatusDissolved
Company Number06412905
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 6 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan John Fisk
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Rue Andre Pichon
Mareuil
24340
France
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence AddressGround Floor, 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH

Location

Registered AddressGround Floor, 32 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Alan John Fisk
50.00%
Ordinary
1 at £1Dee Laura Peyron
50.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
29 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
29 July 2020Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 (1 page)
17 April 2020Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor, 32 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 17 April 2020 (1 page)
25 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 October 2018 (1 page)
10 January 2019Notification of Dee Laura Peron as a person with significant control on 6 April 2016 (2 pages)
10 January 2019Notification of Alan John Fisk as a person with significant control on 6 April 2016 (2 pages)
20 December 2018Confirmation statement made on 31 October 2016 with updates (7 pages)
20 December 2018Annual return made up to 30 October 2013 with a full list of shareholders (19 pages)
20 December 2018Confirmation statement made on 31 October 2017 with updates (7 pages)
20 December 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
20 December 2018Administrative restoration application (3 pages)
20 December 2018Confirmation statement made on 31 October 2018 with updates (7 pages)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
10 November 2016Accounts for a dormant company made up to 31 October 2016 (1 page)
10 November 2016Accounts for a dormant company made up to 31 October 2016 (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
19 October 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
7 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
7 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
21 April 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
21 April 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
8 January 2014Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
9 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
7 January 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
7 January 2010Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page)
7 December 2009Registered office address changed from , 12 York Place, Leeds, LS1 2DS on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 12 York Place Leeds LS1 2DS on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 12 York Place Leeds LS1 2DS on 7 December 2009 (1 page)
22 December 2008Capitals not rolled up (2 pages)
22 December 2008Capitals not rolled up (2 pages)
22 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
22 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
18 December 2008Return made up to 30/10/08; full list of members (3 pages)
18 December 2008Return made up to 30/10/08; full list of members (3 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (1 page)
30 October 2007Incorporation (16 pages)
30 October 2007Incorporation (16 pages)