Company NameDk-UK Contracts Limited
Company StatusDissolved
Company Number03560594
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 12 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameNotio Contracts Limited

Business Activity

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

Directors

Director NamePhilip Wright
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(3 years, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 10 October 2017)
RoleCompany Director
Correspondence Address75 Kenton Street
London
WC1N 1NN
Secretary NameMichelle Wright
NationalityBritish
StatusClosed
Appointed07 January 2002(3 years, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 10 October 2017)
RoleCompany Director
Correspondence Address75 Kenton Street
London
WC1N 1NN
Director NameMr Brian Anthony Porter
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleMarketing
Correspondence Address7 Harvest Bank
Hyde Heath
Amersham
Buckinghamshire
HP6 5RD
Director NameArne Prenton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleGroup Managing Director
Correspondence Address7 Harvest Bank
Hyde Heath
Amersham
Buckinghamshire
HP6 5RD
Secretary NameMr Brian Anthony Porter
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Harvest Bank
Hyde Heath
Amersham
Buckinghamshire
HP6 5RD
Secretary NameAnne Lise Porter
NationalityDanish
StatusResigned
Appointed25 July 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address7 Harvest Bank
Hyde Heath
Buckinghamshire
HP6 5RD
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address75 Kenton Street
London
WC1N 1NN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Brian Anthony Porter
50.00%
Ordinary
1 at £1Motio Mobler As
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2017Secretary's details changed for Michelle Wright on 16 June 2017 (1 page)
16 June 2017Director's details changed for Philip Wright on 16 June 2017 (2 pages)
16 June 2017Secretary's details changed for Michelle Wright on 16 June 2017 (1 page)
16 June 2017Director's details changed for Philip Wright on 16 June 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 21 September 2015 (1 page)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 June 2008Return made up to 08/05/08; full list of members (3 pages)
9 June 2008Return made up to 08/05/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 June 2007Return made up to 08/05/07; full list of members (2 pages)
22 June 2007Return made up to 08/05/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 June 2006Return made up to 08/05/06; full list of members (2 pages)
6 June 2006Return made up to 08/05/06; full list of members (2 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 May 2005Return made up to 08/05/05; full list of members (6 pages)
18 May 2005Return made up to 08/05/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 May 2004Return made up to 08/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 2004Return made up to 08/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 2003Registered office changed on 08/09/03 from: 73 woodside road amersham buckinghamshire HP6 6AA (1 page)
8 September 2003Registered office changed on 08/09/03 from: 73 woodside road amersham buckinghamshire HP6 6AA (1 page)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 May 2003Return made up to 08/05/03; full list of members (6 pages)
15 May 2003Return made up to 08/05/03; full list of members (6 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
16 May 2002Return made up to 08/05/02; full list of members (6 pages)
16 May 2002Return made up to 08/05/02; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Return made up to 08/05/01; full list of members (7 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Return made up to 08/05/01; full list of members (7 pages)
15 December 2000Company name changed notio contracts LIMITED\certificate issued on 18/12/00 (2 pages)
15 December 2000Company name changed notio contracts LIMITED\certificate issued on 18/12/00 (2 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 December 2000Director resigned (1 page)
6 July 2000Return made up to 08/05/00; full list of members (6 pages)
6 July 2000Return made up to 08/05/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 June 1999Return made up to 08/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1999Return made up to 08/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 1998Ad 26/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 July 1998Ad 26/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Secretary resigned (1 page)
8 May 1998Incorporation (16 pages)
8 May 1998Incorporation (16 pages)