Company NameDNK Notions Limited
Company StatusDissolved
Company Number04762367
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameDeirdre Kelly
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Dale Hall Lawford
Manningtree
Essex
CO11 2LA
Secretary NameDeirdre Kelly
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Dale Hall Lawford
Manningtree
Essex
CO11 2LA
Director NameJessica Kelly
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2005(2 years after company formation)
Appointment Duration5 years, 1 month (closed 29 June 2010)
RoleTeacher
Correspondence AddressGarden Cottage
Dale Hall
Lawford
CO11 2LA
Director NameMarilyn Nickerson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleHousewife
Correspondence Address6 West Green Cottages
Bergholt Road Brantham
Manningtree
Essex
CO11 1QZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 The Atrium Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth-£80,106
Cash£13,728
Current Liabilities£94,159

Accounts

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

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010Application to strike the company off the register (3 pages)
2 March 2010Application to strike the company off the register (3 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Return made up to 13/05/09; full list of members (3 pages)
2 June 2009Return made up to 13/05/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 June 2008Return made up to 13/05/08; full list of members (4 pages)
4 June 2008Return made up to 13/05/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 June 2007Return made up to 13/05/07; full list of members (7 pages)
8 June 2007Return made up to 13/05/07; full list of members (7 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 July 2006Return made up to 13/05/06; full list of members (7 pages)
28 July 2006Return made up to 13/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 September 2005Location of register of members (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005Registered office changed on 16/09/05 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005Location of register of members (1 page)
16 September 2005Director resigned (1 page)
27 May 2005Return made up to 13/05/05; full list of members (7 pages)
27 May 2005Return made up to 13/05/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 May 2004Return made up to 13/05/04; full list of members (7 pages)
19 May 2004Return made up to 13/05/04; full list of members (7 pages)
26 June 2003Ad 13/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
26 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
26 June 2003Ad 13/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Incorporation (19 pages)
13 May 2003Incorporation (19 pages)
13 May 2003Director resigned (1 page)