Company NameDKH Consultants (UK) Ltd
Company StatusDissolved
Company Number07905805
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Keith Howard
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
OL16 1PJ
Director NameMiss Helen Marie Catlow
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Merlin Road
Milnrow
Rochdale
Lancashire
OL16 3JP

Location

Registered AddressPark House 200 Drake Street
Rochdale
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Daniel Keith Howard
99.01%
Ordinary
1 at £1Mr Daniel Keith Howard
0.99%
Ordinary A

Financials

Year2014
Net Worth£187
Cash£750
Current Liabilities£2,923

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

14 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Park House 200 Drake Street Rochdale OL16 1PJ on 28 September 2018 (1 page)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
15 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
12 January 2018Director's details changed for Mr Daniel Keith Howard on 12 January 2018 (2 pages)
11 January 2018Change of details for Mr Daniel Keith Howard as a person with significant control on 10 January 2018 (2 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
24 January 2017Director's details changed for Mr Daniel Keith Howard on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Daniel Keith Howard on 24 January 2017 (2 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
15 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 15 June 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page)
1 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page)
28 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 101
(4 pages)
28 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 101
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 June 2015Registered office address changed from 4 New Street Milnrow Rochdale Lancashire OL16 3PQ to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 4 New Street Milnrow Rochdale Lancashire OL16 3PQ to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 4 New Street Milnrow Rochdale Lancashire OL16 3PQ to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 4 June 2015 (1 page)
28 April 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 101
(4 pages)
28 April 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 101
(4 pages)
4 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 101
(4 pages)
4 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 101
(4 pages)
28 October 2014Termination of appointment of Helen Marie Catlow as a director on 2 October 2014 (1 page)
28 October 2014Termination of appointment of Helen Marie Catlow as a director on 2 October 2014 (1 page)
28 October 2014Registered office address changed from 12 Merlin Road Milnrow Rochdale Lancashire OL16 3JP to 4 New Street Milnrow Rochdale Lancashire OL16 3PQ on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Helen Marie Catlow as a director on 2 October 2014 (1 page)
28 October 2014Registered office address changed from 12 Merlin Road Milnrow Rochdale Lancashire OL16 3JP to 4 New Street Milnrow Rochdale Lancashire OL16 3PQ on 28 October 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 101
(5 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 101
(5 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
31 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
31 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)