Company NameDKMK Limited
Company StatusDissolved
Company Number03816525
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 8 months ago)
Dissolution Date18 June 2014 (9 years, 9 months ago)
Previous NameSpeed 7852 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
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 NameDavid Alan Kelly
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1999(4 weeks after company formation)
Appointment Duration14 years, 10 months (closed 18 June 2014)
RoleActor
Correspondence Address4 Cambridge Road North
London
W4 4AA
Secretary NameMr Roger Nicholas Edward Rixon
NationalityBritish
StatusClosed
Appointed26 August 1999(4 weeks after company formation)
Appointment Duration14 years, 10 months (closed 18 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Ridings
Waltham Chase
Southampton
Hampshire
SO32 2TR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWilkins Kennedy Bridge House
4 Borough High Street
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

2 at £1David Alan Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£679,751
Cash£50,136
Current Liabilities£24,341

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
18 March 2014Return of final meeting in a members' voluntary winding up (15 pages)
18 March 2014Return of final meeting in a members' voluntary winding up (15 pages)
11 July 2013Liquidators statement of receipts and payments to 1 May 2013 (10 pages)
11 July 2013Liquidators' statement of receipts and payments to 1 May 2013 (10 pages)
11 July 2013Liquidators statement of receipts and payments to 1 May 2013 (10 pages)
11 July 2013Liquidators' statement of receipts and payments to 1 May 2013 (10 pages)
10 May 2012Declaration of solvency (3 pages)
10 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 May 2012Appointment of a voluntary liquidator (1 page)
10 May 2012Declaration of solvency (3 pages)
10 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 May 2012Appointment of a voluntary liquidator (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 2
(4 pages)
25 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 2
(4 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 November 2008Return made up to 29/07/08; full list of members (3 pages)
19 November 2008Return made up to 29/07/08; full list of members (3 pages)
18 November 2008Registered office changed on 18/11/2008 from c/o robinsons 5 underwood street london N1 7LY (1 page)
18 November 2008Registered office changed on 18/11/2008 from c/o robinsons 5 underwood street london N1 7LY (1 page)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 August 2007Return made up to 29/07/07; full list of members (2 pages)
15 August 2007Return made up to 29/07/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 August 2006Return made up to 29/07/06; full list of members (2 pages)
21 August 2006Return made up to 29/07/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 August 2005Return made up to 29/07/05; full list of members (6 pages)
10 August 2005Return made up to 29/07/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 August 2004Return made up to 29/07/04; full list of members (6 pages)
6 August 2004Return made up to 29/07/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 September 2003Return made up to 29/07/03; full list of members (6 pages)
23 September 2003Return made up to 29/07/03; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 September 2002Return made up to 29/07/02; full list of members (6 pages)
3 September 2002Return made up to 29/07/02; full list of members (6 pages)
13 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
13 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
8 August 2001Return made up to 29/07/01; full list of members (6 pages)
8 August 2001Return made up to 29/07/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (9 pages)
31 May 2001Full accounts made up to 31 July 2000 (9 pages)
29 September 2000Return made up to 29/07/00; full list of members (6 pages)
29 September 2000Return made up to 29/07/00; full list of members (6 pages)
29 December 1999Company name changed speed 7852 LIMITED\certificate issued on 30/12/99 (2 pages)
29 December 1999Company name changed speed 7852 LIMITED\certificate issued on 30/12/99 (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1999£ nc 1000/100000 26/08/99 (1 page)
7 October 1999£ nc 1000/100000 26/08/99 (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1999Memorandum and Articles of Association (15 pages)
7 October 1999Memorandum and Articles of Association (15 pages)
7 October 1999Secretary resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
2 September 1999Registered office changed on 02/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 July 1999Incorporation (20 pages)
29 July 1999Incorporation (20 pages)