Company NameDarkchild Solutions Ltd
Company StatusDissolved
Company Number06590132
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)
Dissolution Date28 January 2023 (1 year, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Tinotenda Chibaya
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2008(same day as company formation)
RoleOperating Department Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address30 Henley Way
Rotherham
South Yorkshire
S61 1TL
Secretary NameTinotenda Chibaya
NationalityZimbabwean
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address33 Oates Close
Henley Masborough
Rotherham
South Yorkshire
S61 1TP
Director NameMrs Ntombikayise Chibaya
Date of BirthMay 1972 (Born 52 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 June 2016(8 years after company formation)
Appointment Duration5 months, 1 week (resigned 06 November 2016)
RoleCare Assistant
Country of ResidenceEngland
Correspondence Address30 Henley Way
Rotherham
S61 1TL

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Laura Ntombikayise Chibaya
50.00%
Ordinary A
1 at £1Tinotenda Chibaya
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,548
Current Liabilities£35,740

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

28 January 2023Final Gazette dissolved following liquidation (1 page)
28 October 2022Return of final meeting in a creditors' voluntary winding up (22 pages)
15 October 2021Liquidators' statement of receipts and payments to 30 August 2021 (27 pages)
21 September 2020Liquidators' statement of receipts and payments to 30 August 2020 (25 pages)
12 September 2019Liquidators' statement of receipts and payments to 30 August 2019 (26 pages)
2 November 2018Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 November 2018 (2 pages)
21 September 2018Registered office address changed from 30 Henley Way Rotherham S61 1TL England to Kendal House 41 Scotland Street Sheffield S3 7BS on 21 September 2018 (2 pages)
19 September 2018Appointment of a voluntary liquidator (3 pages)
19 September 2018Statement of affairs (8 pages)
19 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-31
(1 page)
4 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
17 May 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2018Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 30 Henley Way Rotherham S61 1TL on 23 January 2018 (1 page)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
20 April 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 November 2016Termination of appointment of Ntombikayise Chibaya as a director on 6 November 2016 (1 page)
11 November 2016Termination of appointment of Ntombikayise Chibaya as a director on 6 November 2016 (1 page)
15 September 2016Appointment of Mrs Ntombikayise Chibaya as a director on 1 June 2016 (2 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
19 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 2
(3 pages)
26 February 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 2
(3 pages)
21 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Director's details changed for Tinotenda Chibaya on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Tinotenda Chibaya on 31 May 2011 (2 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
11 March 2011Termination of appointment of Tinotenda Chibaya as a secretary (1 page)
11 March 2011Registered office address changed from 30 Henley Way Rotherham South Yorkshire S61 1TL on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 30 Henley Way Rotherham South Yorkshire S61 1TL on 11 March 2011 (1 page)
11 March 2011Termination of appointment of Tinotenda Chibaya as a secretary (1 page)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 May 2010Director's details changed for Tinotenda Chibaya on 12 May 2010 (2 pages)
17 May 2010Director's details changed for Tinotenda Chibaya on 12 May 2010 (2 pages)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
7 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
7 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
17 August 2009Registered office changed on 17/08/2009 from 33 oates close henley masborough rotherham south yorkshire S61 tp united kingdom (1 page)
17 August 2009Registered office changed on 17/08/2009 from 33 oates close henley masborough rotherham south yorkshire S61 tp united kingdom (1 page)
11 June 2009Ad 12/05/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
11 June 2009Return made up to 12/05/09; full list of members (3 pages)
11 June 2009Return made up to 12/05/09; full list of members (3 pages)
11 June 2009Ad 12/05/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
12 May 2008Incorporation (12 pages)
12 May 2008Incorporation (12 pages)