Company NameD.K.K. Ltd.
Company StatusDissolved
Company Number02780297
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 3 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameTina Elizabeth Rose Bullard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1994(1 year after company formation)
Appointment Duration8 years, 7 months (closed 27 August 2002)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address24a Rodway Road
Bromley
Kent
BR1 3JL
Director NameDonna Mortimer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(3 years after company formation)
Appointment Duration6 years, 7 months (closed 27 August 2002)
RoleWriter
Correspondence AddressUllswater 87 High Street
Green St Green
Orpington
Kent
BR6 6BJ
Secretary NameDonna Mortimer
NationalityBritish
StatusClosed
Appointed22 January 1996(3 years after company formation)
Appointment Duration6 years, 7 months (closed 27 August 2002)
RoleWriter
Correspondence AddressUllswater 87 High Street
Green St Green
Orpington
Kent
BR6 6BJ
Director NameMary Elizabeth Sullivan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(3 months after company formation)
Appointment Duration9 months (resigned 20 January 1994)
RoleSecretary
Correspondence Address477 Watford Way
Hendon
London
NW4 4TR
Secretary NameAlan Lewis
NationalityBritish
StatusResigned
Appointed19 April 1993(3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 1993)
RoleAccountant
Correspondence Address2 Greenway
Totteridge
London
N20 8ED
Director NameSuzanne Spree
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 15 January 1996)
RoleRetailor
Correspondence AddressThe Gables
Shoreham Lane
Seven Oaks
Kent
Secretary NameSuzanne Spree
NationalityBritish
StatusResigned
Appointed20 January 1994(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 15 January 1996)
RoleRetailor
Correspondence AddressThe Gables
Shoreham Lane
Seven Oaks
Kent
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address11 Redbridge Court
Redbridge La East
Ilford
Essex
IG4 5DG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2014
Turnover£286,477
Gross Profit£90,166
Net Worth£17,334
Current Liabilities£46,746

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
28 March 2002Application for striking-off (1 page)
7 March 2002Return made up to 14/01/02; full list of members (6 pages)
14 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
20 February 2001Return made up to 14/01/01; full list of members (6 pages)
18 August 2000Registered office changed on 18/08/00 from: melbury house 34 southborough road bickley bromley kent BR1 2EB (1 page)
10 February 2000Return made up to 14/01/00; full list of members (6 pages)
7 May 1999Full accounts made up to 30 April 1998 (11 pages)
21 April 1999Return made up to 14/01/99; no change of members (4 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
1 September 1998Full accounts made up to 30 April 1997 (10 pages)
23 March 1998Return made up to 14/01/98; no change of members (4 pages)
8 August 1997Full accounts made up to 30 April 1996 (6 pages)
27 February 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 November 1996New secretary appointed;new director appointed (2 pages)
19 October 1996Full accounts made up to 30 April 1995 (6 pages)
17 February 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1996Full accounts made up to 30 April 1994 (6 pages)