Company NameDTK (UK) Limited
Company StatusDissolved
Company Number03120311
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 6 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)
Previous NameDtk-Metrodome Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLeslie Maurice Jacobs
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 21 December 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Prince Of Wales Cottages
15 Ongar Road
Abridge
Essex
RM4 1UB
Secretary NameBarry Sanders
NationalityBritish
StatusClosed
Appointed04 February 2003(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 21 December 2004)
RoleCompany Director
Correspondence Address61
Lambourne Road
Chigwell
Essex
IG7 6HY
Director NameMr Robin James Greatrex
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 1998)
RoleCompany Director
Correspondence Address320a Westbourne Park Road
London
W11 1EQ
Director NameGeorge Frederick Kimpton-Howe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(3 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address1 Melville Road
Sidcup
Kent
DA14 4LU
Secretary NameGeorge Frederick Kimpton-Howe
NationalityBritish
StatusResigned
Appointed19 February 1996(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 1998)
RoleCompany Director
Correspondence Address1 Melville Road
Sidcup
Kent
DA14 4LU
Director NameMr John Hall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Hamilton Terrace
London
NW8 9RE
Director NameMr Howard Stanley Mighell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 March 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Secretary NameMr David Robert Goodman
NationalityBritish
StatusResigned
Appointed21 July 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 1998)
RoleCompany Director
Correspondence Address1 Dean Farrar Street
Westminster
London
SW1H 0DY
Director NameMr Alan Howard Martin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hazelmere Road
Petts Wood
Kent
BR1 1PA
Secretary NameMr Howard Stanley Mighell
NationalityBritish
StatusResigned
Appointed24 November 1998(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Director NameElaine New
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(6 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 07 June 2002)
RoleFinance
Correspondence Address45 Taplow Road
Taplow
Maidenhead
Berkshire
SL6 0JN
Secretary NameElaine New
NationalityBritish
StatusResigned
Appointed19 March 2002(6 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 June 2002)
RoleFinance Director
Correspondence Address45 Taplow Road
Taplow
Maidenhead
Berkshire
SL6 0JN
Secretary NameInderpal Singh Walia
NationalityBritish
StatusResigned
Appointed07 June 2002(6 years, 7 months after company formation)
Appointment Duration8 months (resigned 04 February 2003)
RoleSolicitor
Correspondence Address1 Alderney Avenue
Hounslow
Middlesex
TW5 0QN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCompany Secretary
Cavendish House, Cavendish Road
Highams Park, London
London
E4 9NQ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,334,475
Gross Profit£444,244
Net Worth-£230,413
Cash£7,951
Current Liabilities£1,285,635

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 May 2007Completion of winding up (1 page)
7 April 2005Order of court - restore & wind-up 29/03/05 (3 pages)
7 April 2005Order of court to wind up (2 pages)
21 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2003Registered office changed on 24/06/03 from: united house dorset street london W1 (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 July 2002Secretary resigned;director resigned (1 page)
12 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (1 page)
25 June 2002Registered office changed on 25/06/02 from: 110 park street london W1K 6NX (1 page)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002New secretary appointed (1 page)
27 March 2002Secretary resigned;director resigned (1 page)
6 February 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
18 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 2000Full accounts made up to 31 March 2000 (13 pages)
5 December 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
(7 pages)
9 May 2000Auditor's resignation (1 page)
17 December 1999Registered office changed on 17/12/99 from: 25 maddox street london W1R 9LE (1 page)
9 November 1999Return made up to 31/10/99; full list of members (7 pages)
26 October 1999Full accounts made up to 31 March 1999 (13 pages)
16 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
17 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
30 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
30 November 1998New secretary appointed (2 pages)
7 October 1998Full accounts made up to 31 December 1997 (17 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Registered office changed on 16/04/98 from: greyhound studios 240 dawes road fulham london SW6 7RG (1 page)
15 April 1998Particulars of mortgage/charge (3 pages)
13 February 1998New director appointed (3 pages)
5 February 1998Return made up to 31/10/97; full list of members (8 pages)
12 January 1998Full accounts made up to 31 December 1996 (9 pages)
4 August 1997Ad 21/07/97--------- £ si 260@1=260 £ ic 100/360 (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New secretary appointed (2 pages)
2 February 1997Return made up to 31/10/96; full list of members (6 pages)
1 May 1996Ad 01/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 1996Accounting reference date notified as 31/12 (1 page)
11 March 1996Registered office changed on 11/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
24 February 1996Particulars of mortgage/charge (3 pages)
31 October 1995Incorporation (20 pages)