Company NameDakkod Limited
Company StatusDissolved
Company Number07973963
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years ago)
Dissolution Date8 March 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Dada Kolawole Oduntan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Knapmill Road
London
SE6 3TB

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Dada Oduntan
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,303
Current Liabilities£66,934

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2018Final Gazette dissolved following liquidation (1 page)
8 December 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
8 December 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
17 March 2017Registered office address changed from 48 Knapmill Road London SE6 3TB to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 17 March 2017 (2 pages)
17 March 2017Registered office address changed from 48 Knapmill Road London SE6 3TB to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 17 March 2017 (2 pages)
15 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-03
(1 page)
15 March 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-03
(1 page)
15 March 2017Statement of affairs with form 4.19 (5 pages)
15 March 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Statement of affairs with form 4.19 (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 October 2015Compulsory strike-off action has been suspended (1 page)
3 October 2015Compulsory strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
28 May 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 48 Knapmill Road London SE6 3TB on 28 May 2015 (1 page)
28 May 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 48 Knapmill Road London SE6 3TB on 28 May 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 2
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 2
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
19 March 2012Director's details changed for Mr Dada Kolawole Oduntan on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Dada Kolawole Oduntan on 19 March 2012 (2 pages)
2 March 2012Incorporation (23 pages)
2 March 2012Incorporation (23 pages)