Company NameD D K Consultancy Limited
DirectorDerek Stewart
Company StatusLiquidation
Company Number03359804
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameDerek Stewart
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1997(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressSfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Secretary NameBeverley Stewart
NationalityBritish
StatusCurrent
Appointed25 April 1997(same day as company formation)
RoleHousewife
Correspondence AddressSfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Beverley Stewart
50.00%
Ordinary
1 at £1Derek Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£115,942
Cash£18,472
Current Liabilities£543,442

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due9 May 2017 (overdue)

Charges

18 July 2006Delivered on: 20 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 November 2016Registered office address changed from 1 the Yard Hanover St North Audenshaw Manchester Lancashire M34 5HW to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 9 November 2016 (2 pages)
2 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-21
(1 page)
2 November 2016Statement of affairs with form 4.19 (11 pages)
2 November 2016Appointment of a voluntary liquidator (1 page)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 September 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
4 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
4 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 May 2011Registered office address changed from 1 the Yard Hanover St North Audenshaw Manchester Lancashire M34 5HW United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 505 Manchester Road Failsworth Oldham Lancashire OL8 3RB on 24 May 2011 (1 page)
24 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
23 May 2011Director's details changed for Derek Stewart on 23 May 2011 (2 pages)
23 May 2011Secretary's details changed for Beverley Stewart on 23 May 2011 (1 page)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Derek Stewart on 24 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 May 2009Return made up to 25/04/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
15 May 2008Return made up to 25/04/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 July 2007Return made up to 25/04/07; full list of members (6 pages)
29 April 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
29 April 2007Accounting reference date extended from 05/04/07 to 30/04/07 (1 page)
22 March 2007Registered office changed on 22/03/07 from: 806/808 hyde road gorton manchester lancashire M18 7JD (1 page)
3 August 2006Return made up to 25/04/06; full list of members (6 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Total exemption small company accounts made up to 5 April 2005 (9 pages)
19 July 2006Total exemption small company accounts made up to 5 April 2005 (9 pages)
11 August 2005Ad 15/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 July 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 May 2005Return made up to 25/04/05; full list of members (6 pages)
25 May 2004Return made up to 25/04/04; full list of members (6 pages)
17 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
17 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 May 2003Return made up to 25/04/03; full list of members (6 pages)
13 December 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
13 December 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
13 August 2002Return made up to 25/04/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
19 September 2001Return made up to 25/04/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
27 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
4 July 2000Return made up to 25/04/00; full list of members (6 pages)
21 July 1999Return made up to 25/04/99; no change of members (4 pages)
20 July 1999Accounts for a small company made up to 5 April 1999 (5 pages)
20 July 1999Accounts for a small company made up to 5 April 1999 (5 pages)
26 August 1998Accounts for a small company made up to 5 April 1998 (5 pages)
26 August 1998Accounts for a small company made up to 5 April 1998 (5 pages)
20 May 1998Return made up to 25/04/98; full list of members (6 pages)
11 February 1998Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page)
9 May 1997Registered office changed on 09/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
25 April 1997Incorporation (17 pages)