Company NameD.K.D Contact Limited
Company StatusDissolved
Company Number06073781
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 2 months ago)
Dissolution Date9 January 2009 (15 years, 3 months ago)
Previous NameBrand New Co (353) Limited

Directors

Director NameSharon Kupusaravic
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(4 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (closed 09 January 2009)
RoleBusiness Management  Consultant
Correspondence Address31 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Christopher William Kosta Kupusarevic
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(4 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (closed 09 January 2009)
RoleCompany Director
Correspondence Address31 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Secretary NameSharon Kupusaravic
NationalityBritish
StatusClosed
Appointed28 February 2007(4 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (closed 09 January 2009)
RoleBusiness Management  Consultant
Correspondence Address31 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameAlan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL

Location

Registered AddressC/O Kpmg Llp
St James Square
Manchester
Lancashire
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2008Notice of move from Administration to Dissolution (16 pages)
12 May 2008Administrator's progress report to 7 October 2008 (24 pages)
1 December 2007Statement of administrator's proposal (28 pages)
30 November 2007Registered office changed on 30/11/07 from: pall mall court 61-67 king street manchester M2 4PD (1 page)
30 November 2007Registered office changed on 30/11/07 from: c/o kpmg LLP st james square manchester lancashire M2 6DS (1 page)
19 November 2007Statement of affairs (7 pages)
17 October 2007Appointment of an administrator (1 page)
16 October 2007Registered office changed on 16/10/07 from: pall mall court 61-67 king street manchester M2 4PD (1 page)
16 October 2007Registered office changed on 16/10/07 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
24 March 2007Particulars of mortgage/charge (7 pages)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed;new director appointed (2 pages)