D K ADVERTISING (UK) LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 0DY

Company number 05582931
Status Liquidation
Incorporation Date 4 October 2005
Company Type Private Limited Company
Address HUNTER HOUSE, 109 SNAKES LANE WEST, WOODFORD GREEN, ESSEX, IG8 0DY
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 1 June 2016; Liquidators' statement of receipts and payments to 1 June 2015; Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 10 June 2014. The most likely internet sites of D K ADVERTISING (UK) LIMITED are www.dkadvertisinguk.co.uk, and www.d-k-advertising-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. D K Advertising Uk Limited is a Private Limited Company. The company registration number is 05582931. D K Advertising Uk Limited has been working since 04 October 2005. The present status of the company is Liquidation. The registered address of D K Advertising Uk Limited is Hunter House 109 Snakes Lane West Woodford Green Essex Ig8 0dy. . KAUR, Deiljeet is a Director of the company. Secretary ALI, Nazma has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
KAUR, Deiljeet
Appointed Date: 07 October 2005
56 years old

Resigned Directors

Secretary
ALI, Nazma
Resigned: 24 October 2008
Appointed Date: 07 October 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 07 October 2005
Appointed Date: 04 October 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 07 October 2005
Appointed Date: 04 October 2005

D K ADVERTISING (UK) LIMITED Events

30 Jun 2016
Liquidators' statement of receipts and payments to 1 June 2016
30 Jun 2015
Liquidators' statement of receipts and payments to 1 June 2015
10 Jun 2014
Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 10 June 2014
06 Jun 2014
Statement of affairs with form 4.19
06 Jun 2014
Appointment of a voluntary liquidator
...
... and 25 more events
06 Jan 2006
New secretary appointed
17 Oct 2005
Secretary resigned
17 Oct 2005
Director resigned
17 Oct 2005
Registered office changed on 17/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN
04 Oct 2005
Incorporation