Company NameDKM Services Limited
Company StatusDissolved
Company Number04651834
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NamesCharlie Meadows Landscapes Limited and Darcy Meadows Landscapes Limited

Business Activity

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

Directors

Director NameKarl Frederick Mead
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressSarells Nursery
Captains Wood Road
Gt Totham
Essex
CM9 8PU
Secretary NameDeborah Mead
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSarells Nursery
Captains Wood Road
Gt Totham
Essex
CM9 8PU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£541
Cash£111
Current Liabilities£5,487

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
16 September 2010Application to strike the company off the register (3 pages)
16 September 2010Application to strike the company off the register (3 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
(4 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
(4 pages)
1 February 2010Director's details changed for Karl Frederick Mead on 30 January 2010 (2 pages)
1 February 2010Director's details changed for Karl Frederick Mead on 30 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Return made up to 30/01/09; full list of members (3 pages)
3 February 2009Return made up to 30/01/09; full list of members (3 pages)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 February 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2007Return made up to 30/01/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2006Return made up to 30/01/06; full list of members (6 pages)
6 February 2006Return made up to 30/01/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 February 2005Company name changed darcy meadows landscapes LIMITED\certificate issued on 16/02/05 (2 pages)
16 February 2005Company name changed darcy meadows landscapes LIMITED\certificate issued on 16/02/05 (2 pages)
2 February 2005Return made up to 30/01/05; full list of members (6 pages)
2 February 2005Return made up to 30/01/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2004Return made up to 30/01/04; full list of members (6 pages)
30 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
30 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 March 2003Registered office changed on 04/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (2 pages)
4 March 2003Registered office changed on 04/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (2 pages)
4 March 2003Secretary resigned (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Director resigned (2 pages)
3 February 2003Company name changed charlie meadows landscapes limit ed\certificate issued on 03/02/03 (2 pages)
3 February 2003Company name changed charlie meadows landscapes limit ed\certificate issued on 03/02/03 (2 pages)
30 January 2003Incorporation (14 pages)
30 January 2003Incorporation (14 pages)