Company NameDKS Consulting Limited
DirectorDeborah Kaye Stone
Company StatusActive
Company Number08670298
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 8 months ago)
Previous Names3 Crystals Hair & Beauty Ltd and Deborah Stone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Deborah Kaye Stone
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(1 year, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Cwa, Unit 4, 3rd Floor Pride Court
80-82 White Lion Street
London
N1 9PF
Director NameMiss Ceren Kono
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address63 Green Lanes
Palmers Green
London
N13 4TD
Secretary NameMiss Ceren Kono
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address63 Green Lanes
London
N13 4TD

Location

Registered AddressC/O Cwa, Unit 4, 3rd Floor Pride Court
80-82 White Lion Street
London
N1 9PF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ceren Kono
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

12 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
9 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
6 February 2020Director's details changed for Mrs Deborah Kaye Stone on 31 January 2020 (2 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
6 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
27 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
3 January 2017Total exemption full accounts made up to 28 February 2016 (5 pages)
3 January 2017Total exemption full accounts made up to 28 February 2016 (5 pages)
29 November 2016Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page)
29 November 2016Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page)
20 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
17 February 2016Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
16 February 2016Appointment of Mrs Deborah Kaye Stone as a director on 1 March 2015 (2 pages)
16 February 2016Company name changed deborah stone LIMITED\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-30
(3 pages)
16 February 2016Appointment of Mrs Deborah Kaye Stone as a director on 1 March 2015 (2 pages)
16 February 2016Company name changed deborah stone LIMITED\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-30
(3 pages)
16 February 2016Termination of appointment of Ceren Kono as a director on 1 March 2015 (1 page)
16 February 2016Termination of appointment of Ceren Kono as a director on 1 March 2015 (1 page)
15 February 2016Current accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
15 February 2016Current accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
12 February 2016Company name changed 3 crystals hair & beauty LTD\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-30
(3 pages)
12 February 2016Company name changed 3 crystals hair & beauty LTD\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-30
(3 pages)
12 February 2016Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
12 February 2016Termination of appointment of Ceren Kono as a secretary on 30 August 2013 (1 page)
12 February 2016Termination of appointment of Ceren Kono as a secretary on 30 August 2013 (1 page)
12 February 2016Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
14 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
6 October 2014Registered office address changed from C/O Cwa Certified Accountants 360 Hornsey Road London N19 4HT United Kingdom to C/O Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX on 6 October 2014 (1 page)
6 October 2014Registered office address changed from C/O Cwa Certified Accountants 360 Hornsey Road London N19 4HT United Kingdom to C/O Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX on 6 October 2014 (1 page)
6 October 2014Registered office address changed from C/O Cwa Certified Accountants 360 Hornsey Road London N19 4HT United Kingdom to C/O Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX on 6 October 2014 (1 page)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)