Company NameDak Distribution Limited
Company StatusDissolved
Company Number06282904
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Syed Asar Hussain Naqvi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(1 year, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ullswater Road
Handforth
Wilmslow
Cheshire
SK9 3NQ
Director NameMr Kaleem Suhail
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Barngate Road
Cheadle
Cheshire
SK8 4EH
Secretary NameNadeem Nabi
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address246 Seymour Grove
Manchester
Lancashire
M16 0DT
Secretary NameMr Syed Asar Hussain Naqui
NationalityBritish
StatusResigned
Appointed10 September 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address14 Ullswater Road
Handforth
Wilmslow
Cheshire
SK9 3NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Syed Asar Hussain Naqvi
100.00%
Ordinary

Financials

Year2014
Net Worth£19,974
Cash£14,517
Current Liabilities£10,973

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
31 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 200
(6 pages)
31 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 200
(6 pages)
3 November 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200
(3 pages)
3 November 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200
(3 pages)
15 January 2015Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200
(3 pages)
15 January 2015Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200
(3 pages)
14 January 2015Registered office address changed from 14 Ullswater Road Handforth Wilmslow Cheshire SK9 3NQ to St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 14 Ullswater Road Handforth Wilmslow Cheshire SK9 3NQ to St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 14 January 2015 (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
21 August 2014Compulsory strike-off action has been suspended (1 page)
21 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 200
(3 pages)
11 November 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 200
(3 pages)
4 September 2013Registered office address changed from C/O M a Junejo & Co the Turnbull Buildings 304 Cheetham Hill Road Manchester Lancashire M8 0PL on 4 September 2013 (1 page)
4 September 2013Registered office address changed from C/O M a Junejo & Co the Turnbull Buildings 304 Cheetham Hill Road Manchester Lancashire M8 0PL on 4 September 2013 (1 page)
4 September 2013Registered office address changed from C/O M a Junejo & Co the Turnbull Buildings 304 Cheetham Hill Road Manchester Lancashire M8 0PL on 4 September 2013 (1 page)
26 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
19 October 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
30 September 2010Director's details changed for Asar Naqvi on 18 June 2010 (2 pages)
30 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
30 September 2010Director's details changed for Asar Naqvi on 18 June 2010 (2 pages)
4 August 2010Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 4 August 2010 (1 page)
4 August 2010Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 4 August 2010 (1 page)
4 August 2010Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 4 August 2010 (1 page)
3 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
13 August 2009Return made up to 18/06/09; full list of members (3 pages)
13 August 2009Return made up to 18/06/09; full list of members (3 pages)
3 July 2009Director appointed asar naqvi (2 pages)
3 July 2009Director appointed asar naqvi (2 pages)
17 June 2009Appointment terminated director kaleem suhail (1 page)
17 June 2009Appointment terminated secretary syed naqui (1 page)
17 June 2009Appointment terminated secretary syed naqui (1 page)
17 June 2009Appointment terminated director kaleem suhail (1 page)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 November 2008Ad 17/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
7 November 2008Ad 17/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
16 July 2008Return made up to 18/06/08; full list of members (4 pages)
16 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 July 2008Appointment terminated director company directors LIMITED (1 page)
16 July 2008Appointment terminated director company directors LIMITED (1 page)
16 July 2008Return made up to 18/06/08; full list of members (4 pages)
16 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
21 April 2008Appointment terminated secretary nadeem nabi (1 page)
21 April 2008Secretary appointed syed asar hussain naqui (2 pages)
21 April 2008Secretary appointed syed asar hussain naqui (2 pages)
21 April 2008Appointment terminated secretary nadeem nabi (1 page)
20 July 2007Ad 22/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2007Ad 22/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
18 June 2007Incorporation (16 pages)
18 June 2007Incorporation (16 pages)