Company NameDKAF Ltd
Company StatusDissolved
Company Number08264696
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Dissolution Date2 February 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Robert Mills
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Earlsmere Drive Morley
Leeds
West Yorkshire
LS27 9RY
Secretary NameKathryn Dawn Mills
StatusClosed
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Earlsmere Drive Morley
Leeds
West Yorkshire
LS27 9RY

Contact

Websitedkaf-ltd.com
Telephone0113 2533352
Telephone regionLeeds

Location

Registered Address7 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

80 at £1David Robert Mills
80.00%
Ordinary
20 at £1Kathryn Dawn Mills
20.00%
Ordinary

Financials

Year2014
Net Worth£14,888
Cash£15,158
Current Liabilities£10,368

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 February 2023Final Gazette dissolved following liquidation (1 page)
2 November 2022Return of final meeting in a members' voluntary winding up (18 pages)
10 August 2022Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 (2 pages)
18 March 2022Liquidators' statement of receipts and payments to 16 January 2022 (19 pages)
23 March 2021Liquidators' statement of receipts and payments to 16 January 2021 (17 pages)
17 March 2020Liquidators' statement of receipts and payments to 16 January 2020 (8 pages)
22 January 2020Removal of liquidator by court order (8 pages)
22 January 2020Appointment of a voluntary liquidator (3 pages)
2 March 2019Appointment of a voluntary liquidator (3 pages)
11 February 2019Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 11 February 2019 (2 pages)
9 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-17
(1 page)
9 February 2019Declaration of solvency (5 pages)
6 February 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 February 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
5 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 January 2018Change of details for David Robert Mills as a person with significant control on 5 January 2018 (2 pages)
5 January 2018Secretary's details changed for Kathryn Dawn Mills on 5 January 2018 (1 page)
5 January 2018Director's details changed for David Robert Mills on 5 January 2018 (2 pages)
5 January 2018Change of details for Kathryn Dawn Mills as a person with significant control on 5 January 2018 (2 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
24 October 2016Director's details changed for David Robert Mills on 18 February 2015 (2 pages)
24 October 2016Director's details changed for David Robert Mills on 18 February 2015 (2 pages)
24 October 2016Secretary's details changed for Kathryn Dawn Mills on 18 February 2015 (1 page)
24 October 2016Secretary's details changed for Kathryn Dawn Mills on 18 February 2015 (1 page)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
13 November 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
13 November 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)