Company NameDIK Dik Limited
Company StatusDissolved
Company Number09185906
CategoryPrivate Limited Company
Incorporation Date21 August 2014(9 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMs Jane Blohm
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2014(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address22 Chatfield Road
Sheffield
South Yorkshire
S8 0HE
Director NameMr Graeme Neil Johnson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2014(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address16 Eden Street
Saltburn-By-The-Sea
Cleveland
TS12 1JZ
Director NameDr Lesley Ann Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2014(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence AddressDoric House Catton
Hexham
NE47 9QJ
Director NameMrs Rachel Jayne Currie
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2014(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address13 Monks Meadows
Hexham
Northumberland
NE46 1LF

Location

Registered AddressDoric House
Catton
Hexham
NE47 9QJ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishAllendale
WardSouth Tynedale

Shareholders

55 at £1Lesley Campbell
55.00%
Ordinary
15 at £1Graeme Johnson
15.00%
Ordinary
15 at £1Jane Blohm
15.00%
Ordinary
15 at £1Rachel Curne
15.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
17 February 2020Application to strike the company off the register (2 pages)
12 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 September 2017Registered office address changed from 15 st. Helens Gate Steel Hexham Northumberland NE47 0JJ England to Doric House Catton Hexham NE47 9QJ on 4 September 2017 (1 page)
4 September 2017Director's details changed for Ms Lesley Ann Campbell on 28 August 2017 (2 pages)
4 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
4 September 2017Registered office address changed from 15 st. Helens Gate Steel Hexham Northumberland NE47 0JJ England to Doric House Catton Hexham NE47 9QJ on 4 September 2017 (1 page)
4 September 2017Director's details changed for Ms Lesley Ann Campbell on 28 August 2017 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
4 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
16 May 2016Registered office address changed from 33 Moorbank Road Sheffield South Yorkshire S10 5TQ to 15 st. Helens Gate Steel Hexham Northumberland NE47 0JJ on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 33 Moorbank Road Sheffield South Yorkshire S10 5TQ to 15 st. Helens Gate Steel Hexham Northumberland NE47 0JJ on 16 May 2016 (1 page)
15 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 May 2016Director's details changed for Lesley Campbell on 13 October 2015 (2 pages)
15 May 2016Director's details changed for Lesley Campbell on 13 October 2015 (2 pages)
15 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 September 2015Director's details changed for Rachel Currie on 13 March 2015 (2 pages)
17 September 2015Director's details changed for Lesley Campbell on 21 August 2014 (2 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
17 September 2015Director's details changed for Rachel Currie on 13 March 2015 (2 pages)
17 September 2015Director's details changed for Lesley Campbell on 21 August 2014 (2 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(42 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(42 pages)