6 Scarbrook Road
Croydon
CR0 1UH
Director Name | Mr David Timothy Gorman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcott 71 Grovehill Road Redhill Surrey RH1 6DB |
Director Name | Mr Kevin Scorey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Luncies Road Basildon Essex SS14 1SG |
Director Name | Mr Philip Gordon Moir |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 November 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Forest Way Woodford Green Essex IG8 0QE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
33 at £1 | Darrin Morgan 50.00% Ordinary A |
---|---|
33 at £1 | Darrin Morgan 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £135,667 |
Net Worth | £69,449 |
Cash | £88,734 |
Current Liabilities | £21,874 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
25 July 2014 | Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT on 25 July 2014 (2 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Declaration of solvency (3 pages) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
22 November 2013 | Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Roffey Horsham West Sussex RH12 4HT on 22 November 2013 (1 page) |
22 November 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
21 November 2013 | Termination of appointment of Kevin Scorey as a director on 11 November 2013 (1 page) |
21 November 2013 | Director's details changed for Darrin Morgan on 14 October 2013 (2 pages) |
21 November 2013 | Termination of appointment of Philip Gordon Moir as a director on 11 November 2013 (1 page) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Kevin Scorey on 14 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Darrin Morgan on 14 June 2010 (2 pages) |
14 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 September 2009 | Appointment terminated director david gorman (1 page) |
3 September 2009 | Return made up to 14/06/09; full list of members (4 pages) |
27 July 2009 | Director appointed philip gordon moir (2 pages) |
14 May 2009 | Company name changed dkd associates LIMITED\certificate issued on 16/05/09 (2 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
25 September 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: littlehaven house 24/26 littlehaven lane roffey, horsham west sussex RH12 4HT (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Incorporation (9 pages) |