Company NameDK (Greenwich And Lewisham) Limited
Company StatusDissolved
Company Number07539669
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 1 month ago)
Dissolution Date11 August 2016 (7 years, 7 months ago)
Previous NameDog Knows (Greenwich And Lewisham) Limited

Business Activity

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

Director

Director NameMiss Sally Knight
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Edgedale Road Nether Edge
Sheffield
S7 2BQ

Location

Registered AddressFirst Floor
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£49,277
Cash£534
Current Liabilities£45,624

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2016Final Gazette dissolved following liquidation (1 page)
11 August 2016Final Gazette dissolved following liquidation (1 page)
11 May 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
11 May 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
31 March 2016Director's details changed for Miss Sally Knight on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Miss Sally Knight on 31 March 2016 (2 pages)
12 December 2015Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farms Stockton on Tees TS18 3TS to C/O Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages)
12 December 2015Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farms Stockton on Tees TS18 3TS to C/O Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages)
20 November 2015Registered office address changed from Swift House Falcon Court Preston Farm Stockton on Tees TS18 3TX to C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farms Stockton on Tees TS18 3TS on 20 November 2015 (2 pages)
20 November 2015Registered office address changed from Swift House Falcon Court Preston Farm Stockton on Tees TS18 3TX to C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farms Stockton on Tees TS18 3TS on 20 November 2015 (2 pages)
5 November 2015Statement of affairs with form 4.19 (7 pages)
5 November 2015Appointment of a voluntary liquidator (1 page)
5 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-29
(1 page)
5 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-29
(1 page)
5 November 2015Appointment of a voluntary liquidator (1 page)
5 November 2015Statement of affairs with form 4.19 (7 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
(3 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2015Registered office address changed from 105 Taunton Road Lee London SE12 8PA to Swift House Falcon Court Preston Farm Stockton on Tees TS18 3TX on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 105 Taunton Road Lee London SE12 8PA to Swift House Falcon Court Preston Farm Stockton on Tees TS18 3TX on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 105 Taunton Road Lee London SE12 8PA to Swift House Falcon Court Preston Farm Stockton on Tees TS18 3TX on 6 January 2015 (1 page)
5 January 2015Director's details changed for Miss Sally Knight on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Miss Sally Knight on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Miss Sally Knight on 5 January 2015 (2 pages)
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10
(3 pages)
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Company name changed dog knows (greenwich and lewisham) LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(2 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Company name changed dog knows (greenwich and lewisham) LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(2 pages)
22 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
22 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
23 February 2011Incorporation (22 pages)
23 February 2011Incorporation (22 pages)