Company NameDLUK (London) Ltd.
Company StatusDissolved
Company Number08200249
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 7 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NameSmith Integrated Solutions Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alister Edward Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Secretary NameMr Peter William Edward Smith
StatusResigned
Appointed09 August 2013(11 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressThe Studio Vincent's Yard
London
SW9 0QT
Director NameMr Carl Anthony Ambrus
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 2014(1 year, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Vincent's Yard
London
SW9 0QT

Contact

Websitewww.dluk.co.uk
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £0.01Alister Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£2,995
Cash£9
Current Liabilities£280,986

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 December 2019Final Gazette dissolved following liquidation (1 page)
18 November 2019Termination of appointment of Alister Edward Smith as a director on 15 November 2019 (2 pages)
3 September 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
27 July 2018Liquidators' statement of receipts and payments to 28 June 2018 (17 pages)
23 July 2017Appointment of a voluntary liquidator (1 page)
23 July 2017Appointment of a voluntary liquidator (1 page)
19 July 2017Registered office address changed from Hill Rise Nine Mile Ride Wokingham Berkshire RG40 3DY England to 7 st Petersgate Stockport Cheshire SK1 1EB on 19 July 2017 (2 pages)
19 July 2017Registered office address changed from Hill Rise Nine Mile Ride Wokingham Berkshire RG40 3DY England to 7 st Petersgate Stockport Cheshire SK1 1EB on 19 July 2017 (2 pages)
11 July 2017Statement of affairs (9 pages)
11 July 2017Statement of affairs (9 pages)
11 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-29
(1 page)
11 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-29
(1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
1 December 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 June 2016Registered office address changed from 1 Riverlight Quay Apartment 65, 12th Floor London SW8 5AU to Hill Rise Nine Mile Ride Wokingham Berkshire RG40 3DY on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 1 Riverlight Quay Apartment 65, 12th Floor London SW8 5AU to Hill Rise Nine Mile Ride Wokingham Berkshire RG40 3DY on 6 June 2016 (1 page)
6 October 2015Registered office address changed from The Studio Vincent's Yard London SW9 0QT to 1 Riverlight Quay Apartment 65, 12th Floor London SW8 5AU on 6 October 2015 (1 page)
6 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Registered office address changed from The Studio Vincent's Yard London SW9 0QT to 1 Riverlight Quay Apartment 65, 12th Floor London SW8 5AU on 6 October 2015 (1 page)
6 October 2015Registered office address changed from The Studio Vincent's Yard London SW9 0QT to 1 Riverlight Quay Apartment 65, 12th Floor London SW8 5AU on 6 October 2015 (1 page)
6 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 January 2015Termination of appointment of Peter William Edward Smith as a secretary on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Peter William Edward Smith as a secretary on 31 December 2014 (1 page)
22 December 2014Termination of appointment of Carl Anthony Ambrus as a director on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Carl Anthony Ambrus as a director on 19 December 2014 (1 page)
10 December 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
9 September 2014Particulars of variation of rights attached to shares (3 pages)
9 September 2014Change of share class name or designation (2 pages)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
9 September 2014Change of share class name or designation (2 pages)
9 September 2014Particulars of variation of rights attached to shares (3 pages)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
6 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 August 2014Appointment of Mr Carl Anthony Ambrus as a director on 2 July 2014 (2 pages)
14 August 2014Appointment of Mr Carl Anthony Ambrus as a director on 2 July 2014 (2 pages)
14 August 2014Director's details changed for Mr Alister Edward Smith on 1 July 2014 (2 pages)
14 August 2014Director's details changed for Mr Alister Edward Smith on 1 July 2014 (2 pages)
14 August 2014Appointment of Mr Carl Anthony Ambrus as a director on 2 July 2014 (2 pages)
14 August 2014Director's details changed for Mr Alister Edward Smith on 1 July 2014 (2 pages)
2 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
2 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
2 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
9 August 2013Appointment of Mr Peter William Edward Smith as a secretary (1 page)
9 August 2013Appointment of Mr Peter William Edward Smith as a secretary (1 page)
9 August 2013Registered office address changed from 1 Hackford Walk Hackford Road London (Other) SW9 0QT United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 1 Hackford Walk Hackford Road London (Other) SW9 0QT United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 1 Hackford Walk Hackford Road London (Other) SW9 0QT United Kingdom on 9 August 2013 (1 page)
2 November 2012Company name changed smith integrated solutions LTD.\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2012Company name changed smith integrated solutions LTD.\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)