Company NameDKS Enterprises Limited
DirectorDalbir Singh Sunner
Company StatusActive - Proposal to Strike off
Company Number07634023
CategoryPrivate Limited Company
Incorporation Date13 May 2011(13 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Dalbir Singh Sunner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142-143 Parrock Street
Gravesend
DA12 1EY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Kamaljit Kaur Sunner
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(3 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77b Windsor Road
Gravesend
Kent
DA12 5BW

Location

Registered Address142-143 Parrock Street
Gravesend
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Dalvir Sunner
100.00%
Ordinary

Financials

Year2014
Net Worth£1,980
Cash£25
Current Liabilities£6,160

Accounts

Latest Accounts30 April 2019 (5 years ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return23 April 2018 (6 years ago)
Next Return Due7 May 2019 (overdue)

Filing History

4 March 2020Voluntary strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
25 February 2020Application to strike the company off the register (3 pages)
17 December 2019Compulsory strike-off action has been discontinued (1 page)
16 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
19 August 2019Registered office address changed from 33 Darnley Road Gravesend Kent DA11 0SD England to 142-143 Parrock Street Gravesend DA12 1EY on 19 August 2019 (1 page)
19 August 2019Registered office address changed from 142-143 Parrock Street Gravesend DA12 1EY England to 142-143 Parrock Street Gravesend DA12 1EY on 19 August 2019 (1 page)
17 July 2019Compulsory strike-off action has been suspended (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
20 August 2018Micro company accounts made up to 30 April 2018 (4 pages)
18 May 2018Confirmation statement made on 23 April 2018 with updates (3 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
17 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 July 2015Register(s) moved to registered inspection location 5a Barrock Row Barrack Row Gravesend Kent DA11 0RT (1 page)
15 July 2015Register inspection address has been changed to 5a Barrock Row Barrack Row Gravesend Kent DA11 0RT (1 page)
15 July 2015Register inspection address has been changed to 5a Barrock Row Barrack Row Gravesend Kent DA11 0RT (1 page)
15 July 2015Register(s) moved to registered inspection location 5a Barrock Row Barrack Row Gravesend Kent DA11 0RT (1 page)
13 July 2015Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
13 July 2015Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
29 April 2015Director's details changed for Mr Dalvir Sunner on 29 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Dalvir Sunner on 29 April 2015 (2 pages)
24 April 2015Registered office address changed from 77B Windsor Road Gravesend Kent DA12 5BW to 33 Darnley Road Gravesend Kent DA11 0SD on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 77B Windsor Road Gravesend Kent DA12 5BW to 33 Darnley Road Gravesend Kent DA11 0SD on 24 April 2015 (1 page)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Termination of appointment of Kamaljit Kaur Sunner as a director on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Kamaljit Kaur Sunner as a director on 23 April 2015 (1 page)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
31 December 2014Change of name notice (2 pages)
31 December 2014Change of name notice (2 pages)
31 December 2014Company name changed dks foods LIMITED\certificate issued on 31/12/14
  • RES15 ‐ Change company name resolution on 2014-12-17
(2 pages)
31 December 2014Company name changed dks foods LIMITED\certificate issued on 31/12/14
  • RES15 ‐ Change company name resolution on 2014-12-17
(2 pages)
7 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 August 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 September 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(3 pages)
26 September 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(3 pages)
24 September 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
9 April 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Annual return made up to 13 May 2012 with a full list of shareholders (14 pages)
3 October 2012Annual return made up to 13 May 2012 with a full list of shareholders (14 pages)
20 September 2012Company name changed interlink express (chelmsford) LIMITED\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2011-10-26
(2 pages)
20 September 2012Company name changed interlink express (chelmsford) LIMITED\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2011-10-26
(2 pages)
18 September 2012Registered office address changed from Manor Farm Shellbank Lane, Green Street Green Dartford Kent DA2 8DL United Kingdom on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from Manor Farm Shellbank Lane, Green Street Green Dartford Kent DA2 8DL United Kingdom on 18 September 2012 (2 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
8 March 2012Change of name notice (2 pages)
8 March 2012Change of name notice (2 pages)
3 November 2011Change of name notice (2 pages)
3 November 2011Company name changed dks foods LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-10-26
(2 pages)
3 November 2011Company name changed dks foods LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-10-26
(2 pages)
3 November 2011Change of name notice (2 pages)
27 June 2011Appointment of Kamaljit Kaur Sunner as a director (3 pages)
27 June 2011Appointment of Kamaljit Kaur Sunner as a director (3 pages)
15 June 2011Appointment of Dalvir Sunner as a director (3 pages)
15 June 2011Appointment of Dalvir Sunner as a director (3 pages)
18 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
18 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)