Company NameD K D L Ltd
Company StatusDissolved
Company Number07764912
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 6 months ago)
Dissolution Date13 July 2017 (6 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lulzim Hysa
Date of BirthApril 1971 (Born 53 years ago)
NationalityAlbanian
StatusClosed
Appointed11 October 2011(1 month after company formation)
Appointment Duration5 years, 9 months (closed 13 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 High Road Leytonstone
London
E11 4PA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 July 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
13 April 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
22 July 2016Liquidators' statement of receipts and payments to 11 May 2016 (7 pages)
22 July 2016Liquidators' statement of receipts and payments to 11 May 2016 (7 pages)
1 June 2015Registered office address changed from 190 Billet Road London E17 5DX United Kingdom to 601 High Road Leytonstone London E11 4PA on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from 190 Billet Road London E17 5DX United Kingdom to 601 High Road Leytonstone London E11 4PA on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from 190 Billet Road London E17 5DX United Kingdom to 601 High Road Leytonstone London E11 4PA on 1 June 2015 (2 pages)
22 May 2015Statement of affairs with form 4.19 (5 pages)
22 May 2015Statement of affairs with form 4.19 (5 pages)
22 May 2015Appointment of a voluntary liquidator (1 page)
22 May 2015Appointment of a voluntary liquidator (1 page)
22 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-12
(1 page)
5 February 2015Compulsory strike-off action has been suspended (1 page)
5 February 2015Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014Compulsory strike-off action has been suspended (1 page)
16 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
1 November 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 100
(3 pages)
1 November 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 100
(3 pages)
31 October 2011Appointment of Mr Lulzim Hysa as a director (2 pages)
31 October 2011Appointment of Mr Lulzim Hysa as a director (2 pages)
12 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 100
(3 pages)
12 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 100
(3 pages)
7 September 2011Incorporation (20 pages)
7 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
7 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
7 September 2011Incorporation (20 pages)