Company NameDak London Limited
Company StatusDissolved
Company Number06665565
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date6 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr David Alec Burns
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleStructural Engineer
Correspondence Address23 Skylines Village Limeharbour
London
E14 9TS

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1 at £1David Alec Burns
100.00%
Ordinary

Financials

Year2014
Net Worth£68
Cash£12
Current Liabilities£9,798

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

6 January 2023Final Gazette dissolved following liquidation (1 page)
6 October 2022Return of final meeting in a creditors' voluntary winding up (21 pages)
5 April 2022Liquidators' statement of receipts and payments to 29 January 2022 (20 pages)
12 January 2022Appointment of a voluntary liquidator (3 pages)
29 December 2021Removal of liquidator by court order (12 pages)
31 March 2021Liquidators' statement of receipts and payments to 29 January 2021 (19 pages)
7 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
31 May 2020Previous accounting period extended from 31 August 2019 to 31 January 2020 (1 page)
7 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-30
(1 page)
6 February 2020Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 6 February 2020 (2 pages)
5 February 2020Appointment of a voluntary liquidator (5 pages)
5 February 2020Statement of affairs (12 pages)
27 November 2019Director's details changed for Mr David Alec Burns on 22 October 2019 (3 pages)
27 November 2019Director's details changed for Mr David Alec Kyas on 21 November 2019 (2 pages)
7 August 2019Change of details for Mr David Alec Burns as a person with significant control on 7 August 2019 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
7 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
7 August 2018Director's details changed for Mr David Alec Kyas on 7 August 2018 (2 pages)
7 August 2018Change of details for Mr David Alec Burns as a person with significant control on 7 August 2018 (2 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
18 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
18 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
7 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 September 2015Director's details changed (2 pages)
2 September 2015Director's details changed (2 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Director's details changed (2 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Director's details changed (2 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
22 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 September 2012Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
26 July 2011Director's details changed for Mr David Alec Kyas on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Mr David Alec Kyas on 26 July 2011 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
25 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 September 2009Return made up to 06/08/09; full list of members (3 pages)
16 September 2009Return made up to 06/08/09; full list of members (3 pages)
6 August 2008Incorporation (18 pages)
6 August 2008Incorporation (18 pages)