General information

Name:

D K 1961 Ltd

Office Address:

246 Narborough Rd Leicester LE3 2AP

Number: 06295729

Incorporation date: 2007-06-28

Dissolution date: 2018-07-24

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06295729 17 years ago, D K 1961 Limited had been a private limited company until 2018-07-24 - the day it was formally closed. The company's latest registration address was 246 Narborough Rd, Leicester Braunstone.

In this specific limited company, a variety of director's duties had been done by Jagdish D. and Neeta D.. Out of these two individuals, Jagdish D. had carried on with the limited company for the longest time, having become a vital part of company's Management Board on 2007-07-03.

Ashwin K. was the individual who controlled this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Ashwin K.

Role: Secretary

Appointed: 03 July 2007

Latest update: 31 October 2023

Jagdish D.

Role: Director

Appointed: 03 July 2007

Latest update: 31 October 2023

Neeta D.

Role: Director

Appointed: 03 July 2007

Latest update: 31 October 2023

People with significant control

Ashwin K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 12 July 2018
Confirmation statement last made up date 28 June 2017
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20 March 2015
Annual Accounts 8 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 8 October 2015
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 2 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 2 March 2013
Annual Accounts 10 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 10 October 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, July 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
11
Company Age

Similar companies nearby

Closest companies