Company NameDK Pubs Limited
Company StatusDissolved
Company NumberSC400712
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Directors

Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMrs Karen Wann
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Addison Place
Arbroath
DD11 2AX
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2011(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2013Termination of appointment of Karen Wann as a director (1 page)
30 December 2013Termination of appointment of Karen Wann as a director (1 page)
12 September 2013Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
12 September 2013Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
9 June 2011Appointment of Mrs Karen Wann as a director (2 pages)
9 June 2011Termination of appointment of Pamela Leiper as a director (1 page)
9 June 2011Termination of appointment of Pamela Leiper as a director (1 page)
9 June 2011Appointment of Mrs Karen Wann as a director (2 pages)
1 June 2011Incorporation
Statement of capital on 2011-06-01
  • GBP 1
(25 pages)
1 June 2011Incorporation
Statement of capital on 2011-06-01
  • GBP 1
(25 pages)