Company NameDK Technology Services Ltd
Company StatusDissolved
Company Number06116267
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adeola Erasmus Olamide
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address23 Bencroft Road
Hemel Hempstead
Hertfordshire
HP2 5UX
Secretary NameAbiodun Olamide-Daniel
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address372, Yeading Lane
Hayes
Middlesex
UB4 9AZ

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

600 at £1Adeola Erasmus Olamide
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,871
Cash£28,025
Current Liabilities£38,157

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 May 2022Final Gazette dissolved following liquidation (1 page)
17 February 2022Return of final meeting in a creditors' voluntary winding up (22 pages)
7 October 2021Liquidators' statement of receipts and payments to 26 July 2021 (20 pages)
23 July 2021Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 23 July 2021 (2 pages)
6 October 2020Liquidators' statement of receipts and payments to 26 July 2020 (22 pages)
5 September 2019Liquidators' statement of receipts and payments to 26 July 2019 (16 pages)
22 August 2018Registered office address changed from 94 Midland Road Luton LU2 0BL to Gable House 239 Regents Park Road London N3 3LF on 22 August 2018 (2 pages)
15 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-27
(1 page)
15 August 2018Statement of affairs (8 pages)
15 August 2018Appointment of a voluntary liquidator (2 pages)
10 March 2018Compulsory strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2017Amended total exemption small company accounts made up to 29 February 2016 (7 pages)
8 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
8 May 2017Amended total exemption small company accounts made up to 29 February 2016 (7 pages)
31 March 2017Micro company accounts made up to 29 February 2016 (2 pages)
31 March 2017Micro company accounts made up to 29 February 2016 (2 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 600
(3 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 600
(3 pages)
31 March 2016Compulsory strike-off action has been suspended (1 page)
31 March 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 600
(3 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 600
(3 pages)
23 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 600
(3 pages)
8 April 2014Director's details changed for Mr Adeola Erasmus Olamide on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Adeola Erasmus Olamide on 8 April 2014 (2 pages)
8 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 600
(3 pages)
8 April 2014Director's details changed for Mr Adeola Erasmus Olamide on 8 April 2014 (2 pages)
12 September 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 June 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
14 June 2013Registered office address changed from 372, Yeading Lane Hayes Middlesex UB4 9AZ on 14 June 2013 (1 page)
14 June 2013Registered office address changed from 372, Yeading Lane Hayes Middlesex UB4 9AZ on 14 June 2013 (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 January 2013Termination of appointment of Abiodun Olamide-Daniel as a secretary (1 page)
21 January 2013Termination of appointment of Abiodun Olamide-Daniel as a secretary (1 page)
17 July 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
14 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 July 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
14 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Adeola Erasmus Olamide on 19 February 2010 (2 pages)
14 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Adeola Erasmus Olamide on 19 February 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
20 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
20 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
6 March 2008Return made up to 19/02/08; full list of members (3 pages)
6 March 2008Return made up to 19/02/08; full list of members (3 pages)
19 February 2007Incorporation (14 pages)
19 February 2007Incorporation (14 pages)