Company NameDNK M&E Ltd
DirectorDipak Varsani
Company StatusActive - Proposal to Strike off
Company Number06810186
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 3 months ago)
Previous NameDNK Plumbing & Heating Services Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Dipak Varsani
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Leigh Gardens
London
NW10 5HN
Director NameMs Kavita Bhatt
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Sudbury Heights Avenue
Greenford
Middlesex
UB6 0NF
Director NameMr Nishal Pujara
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Preston Hill
Kenton
Middlesex
HA3 9SB
Secretary NameKavita Bhatt
NationalityBritish
StatusResigned
Appointed09 November 2011(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2013)
RoleCompany Director
Correspondence Address85 Leigh Gardens
London
NW10 5HN
Director NameSunil Gorsia
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Grove
Edgware
London
HA8 5BH

Location

Registered Address85 Leigh Gardens
London
NW10 5HN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

50 at £1Haylo M & E LTD
50.00%
Ordinary
50 at £1Kensal Plumbing & Heating LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£228,453
Cash£29,872
Current Liabilities£335,460

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 February 2023 (1 year, 3 months ago)
Next Return Due18 February 2024 (overdue)

Filing History

25 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
16 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
12 December 2022Previous accounting period shortened from 28 February 2023 to 30 November 2022 (1 page)
30 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
22 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
26 October 2021Cessation of Dipak Varsani as a person with significant control on 1 April 2021 (1 page)
26 October 2021Cessation of Sunil Gorsia as a person with significant control on 1 April 2021 (1 page)
26 October 2021Notification of Kensal Plumbing & Heating Limited as a person with significant control on 1 April 2021 (2 pages)
20 October 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
27 April 2021Termination of appointment of Sunil Gorsia as a director on 1 April 2021 (1 page)
9 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
23 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
19 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
2 May 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 June 2015Company name changed dnk plumbing & heating services LIMITED\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
17 June 2015Company name changed dnk plumbing & heating services LIMITED\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
18 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 November 2014Appointment of Sunil Gorsia as a director on 25 September 2014 (3 pages)
24 November 2014Appointment of Sunil Gorsia as a director on 25 September 2014 (3 pages)
20 November 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 100
(7 pages)
20 November 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 100
(7 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 99
(3 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 99
(3 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 99
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 October 2013Termination of appointment of Kavita Bhatt as a secretary (1 page)
21 October 2013Termination of appointment of Kavita Bhatt as a secretary (1 page)
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
29 April 2012Secretary's details changed for Kavita Bhatt on 1 January 2012 (1 page)
29 April 2012Secretary's details changed for Kavita Bhatt on 1 January 2012 (1 page)
29 April 2012Secretary's details changed for Kavita Bhatt on 1 January 2012 (1 page)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 November 2011Appointment of Kavita Bhatt as a secretary (3 pages)
16 November 2011Appointment of Kavita Bhatt as a secretary (3 pages)
11 November 2011Termination of appointment of Kavita Bhatt as a director (2 pages)
11 November 2011Termination of appointment of Kavita Bhatt as a director (2 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 July 2010Termination of appointment of Nishal Pujara as a director (2 pages)
9 July 2010Termination of appointment of Nishal Pujara as a director (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Dipak Varsani on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Nishal Pujara on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Dipak Varsani on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Kavita Bhatt on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Kavita Bhatt on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Nishal Pujara on 16 February 2010 (2 pages)
4 February 2009Incorporation (13 pages)
4 February 2009Incorporation (13 pages)