Company NameDKS Holdings Limited
Company StatusDissolved
Company Number08076575
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameRainbowdiva Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Dianne Kathleen Sharp
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth East Business & Innovation Centre Business &
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMr Anthony David Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth East Business & Innovation Centre Business &
Sunderland Enterprise Park
Sunderland
SR5 2TA
Secretary NameMrs Dianne Kathleen Sharp
StatusClosed
Appointed22 September 2015(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 05 January 2021)
RoleCompany Director
Correspondence Address25 Quarry House Gardens
East Rainton
Houghton Le Spring
Tyne And Wear
DH5 9RD

Location

Registered AddressNorth East Business & Innovation Centre Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2018Registration of charge 080765750001, created on 27 December 2018 (14 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018Compulsory strike-off action has been discontinued (1 page)
18 February 2018Accounts for a dormant company made up to 30 November 2016 (2 pages)
18 February 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
18 February 2018Confirmation statement made on 21 May 2017 with updates (4 pages)
18 February 2018Notification of Dianne Kathleen Sharp as a person with significant control on 31 October 2016 (2 pages)
18 February 2018Notification of Anthony David Smith as a person with significant control on 31 October 2016 (2 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
22 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(4 pages)
22 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(4 pages)
13 October 2015Registered office address changed from 25 Quarry House Gardens East Rainton Houghton Le Spring Tyne and Wear DH5 9rd to North East Business & Innovation Centre Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 25 Quarry House Gardens East Rainton Houghton Le Spring Tyne and Wear DH5 9rd to North East Business & Innovation Centre Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 13 October 2015 (1 page)
3 October 2015Company name changed rainbowdiva LIMITED\certificate issued on 03/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
3 October 2015Company name changed rainbowdiva LIMITED\certificate issued on 03/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
22 September 2015Appointment of Mrs Dianne Kathleen Sharp as a secretary on 22 September 2015 (2 pages)
22 September 2015Current accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
22 September 2015Current accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
22 September 2015Appointment of Mrs Dianne Kathleen Sharp as a secretary on 22 September 2015 (2 pages)
3 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
21 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
14 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
31 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
(3 pages)
18 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
(3 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)