Company NameD K Support Solutions Limited
Company StatusDissolved
Company Number07261290
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 10 months ago)
Dissolution Date26 August 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr David Kay
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address56 Castle Lea
Caldicot
Monmouthshire
NP26 4PJ
Wales

Location

Registered AddressParsonage Chambers 3
The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1David Kay
100.00%
Ordinary

Financials

Year2014
Net Worth£84,657
Cash£18,744
Current Liabilities£21,379

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 August 2015Final Gazette dissolved following liquidation (1 page)
26 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2015Final Gazette dissolved following liquidation (1 page)
26 May 2015Return of final meeting in a members' voluntary winding up (6 pages)
26 May 2015Return of final meeting in a members' voluntary winding up (6 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
30 January 2015Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
30 January 2015Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
7 January 2015Declaration of solvency (4 pages)
7 January 2015Declaration of solvency (4 pages)
19 December 2014Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9TH to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 19 December 2014 (2 pages)
19 December 2014Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9TH to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 19 December 2014 (2 pages)
17 December 2014Appointment of a voluntary liquidator (1 page)
17 December 2014Appointment of a voluntary liquidator (1 page)
17 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-04
(1 page)
16 July 2014Director's details changed for Mr David Kay on 16 July 2014 (2 pages)
16 July 2014Director's details changed for Mr David Kay on 16 July 2014 (2 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Director's details changed for Mr David Kay on 15 August 2013 (2 pages)
27 May 2014Director's details changed for Mr David Kay on 15 August 2013 (2 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 June 2012Annual return made up to 21 May 2012 (3 pages)
7 June 2012Annual return made up to 21 May 2012 (3 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
3 February 2012Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
4 March 2011Director's details changed for Mr David Kay on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Mr David Kay on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Mr David Kay on 4 March 2011 (2 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)