Company NameDK Invest Limited
Company StatusDissolved
Company NumberSC423960
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 10 months ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameDÉSirÉ Katihabwa
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2015(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 09 May 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr Desire Katihabwa
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address90 Bedford Road
Top Right
Aberdeen
AB24 3LQ
Scotland
Director NameMr Frank Nzelu
Date of BirthJune 1988 (Born 35 years ago)
NationalityNigerian
StatusResigned
Appointed01 July 2013(1 year, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 August 2013)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address156 Gallowgate
Aberdeen
AB25 1DT
Scotland
Director NameMr Karl Osbaldeston
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(1 year, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 August 2013)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address22 Sclattie Crescent
Bucksburn
Aberdeen
AB21 9PX
Scotland
Secretary NameMs Ayan Hussein
StatusResigned
Appointed01 July 2013(1 year, 1 month after company formation)
Appointment Duration2 months (resigned 03 September 2013)
RoleCompany Director
Correspondence Address90 Bedford Road
Aberdeen
AB24 3LQ
Scotland
Director NameMr0/ DÉSirÉ Katihabwa
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(2 years, 7 months after company formation)
Appointment Duration6 months (resigned 17 June 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr Joel Jemine
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(3 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 04 June 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence Address8b Elphinstone Court
Aberdeen
AB24 2XX
Scotland
Secretary NameMr Bertrand Ntahokaja
StatusResigned
Appointed29 September 2015(3 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 December 2015)
RoleCompany Director
Correspondence Address60 Tudor Road
Flat 5
Leicester
LE3 5HS
Director NameMr Mohamed Lamine Camara
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(3 years, 11 months after company formation)
Appointment Duration1 week, 2 days (resigned 22 April 2016)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address29 Craig Gardens
Cults
Aberdeen
AB15 9TN
Scotland
Director NameMr Eddy Lenusira Wifa
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityNigerian
StatusResigned
Appointed15 April 2016(3 years, 11 months after company formation)
Appointment Duration1 month (resigned 18 May 2016)
RoleResearcher
Country of ResidenceScotland
Correspondence Address12 Hutcheon Low Drive
Aberdeen
AB21 9WN
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusResigned
Appointed13 February 2014(1 year, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 July 2014)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameGrants Smith Law Practice (Corporation)
StatusResigned
Appointed15 December 2014(2 years, 7 months after company formation)
Appointment Duration6 months (resigned 16 June 2015)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered Address252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Desire Katihabwa
100.00%
Ordinary

Accounts

Latest Accounts1 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End01 December

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
15 February 2017Application to strike the company off the register (3 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
18 May 2016Termination of appointment of Eddy Lenusira Wifa as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Eddy Lenusira Wifa as a director on 18 May 2016 (1 page)
28 April 2016Director's details changed for Mr0/ Désiré Katihabwa on 27 April 2016 (2 pages)
28 April 2016Director's details changed for Mr0/ Désiré Katihabwa on 27 April 2016 (2 pages)
22 April 2016Termination of appointment of Mohamed Lamine Camara as a director on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Mohamed Lamine Camara as a director on 22 April 2016 (1 page)
15 April 2016Appointment of Mr Eddy Lenusira Wifa as a director on 15 April 2016 (2 pages)
15 April 2016Appointment of Mr Eddy Lenusira Wifa as a director on 15 April 2016 (2 pages)
13 April 2016Appointment of Mr Mohamed Lamine Camara as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Mr Mohamed Lamine Camara as a director on 13 April 2016 (2 pages)
21 March 2016Accounts for a dormant company made up to 1 December 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 1 December 2015 (2 pages)
26 February 2016Director's details changed for Mr0/ Désiré Katihabwa on 22 February 2016 (2 pages)
26 February 2016Director's details changed for Mr0/ Désiré Katihabwa on 22 February 2016 (2 pages)
31 January 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(3 pages)
31 January 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(3 pages)
14 December 2015Director's details changed for Mr0/ Désiré Katihabwa on 12 December 2015 (2 pages)
14 December 2015Director's details changed for Mr0/ Désiré Katihabwa on 12 December 2015 (2 pages)
12 December 2015Termination of appointment of Bertrand Ntahokaja as a secretary on 12 December 2015 (1 page)
12 December 2015Termination of appointment of Bertrand Ntahokaja as a secretary on 12 December 2015 (1 page)
1 December 2015Registered office address changed from 131 Charleston Road North Cove Aberdeen AB12 3st Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 1 December 2015 (1 page)
1 December 2015Registered office address changed from C/O Sheila Ritchie 252,Union Street Union Street Aberdeen AB10 1TN Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 1 December 2015 (1 page)
1 December 2015Registered office address changed from C/O Sheila Ritchie 252,Union Street Union Street Aberdeen AB10 1TN Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 1 December 2015 (1 page)
1 December 2015Registered office address changed from , C/O Sheila Ritchie, 252,Union Street Union Street, Aberdeen, AB10 1TN, Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 1 December 2015 (1 page)
1 December 2015Registered office address changed from , 131 Charleston Road North, Cove, Aberdeen, AB12 3st, Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 1 December 2015 (1 page)
1 December 2015Registered office address changed from , C/O Sheila Ritchie, 252,Union Street Union Street, Aberdeen, AB10 1TN, Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 1 December 2015 (1 page)
1 December 2015Registered office address changed from , 131 Charleston Road North, Cove, Aberdeen, AB12 3st, Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 131 Charleston Road North Cove Aberdeen AB12 3st Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 1 December 2015 (1 page)
29 October 2015Withdraw the company strike off application (1 page)
29 October 2015Withdraw the company strike off application (1 page)
29 September 2015Registered office address changed from , 161 Skene Street, Aberdeen, AB10 1QL, Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 29 September 2015 (1 page)
29 September 2015Appointment of Mr Bertrand Ntahokaja as a secretary on 29 September 2015 (2 pages)
29 September 2015Registered office address changed from , 161 Skene Street, Aberdeen, AB10 1QL, Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 161 Skene Street Aberdeen AB10 1QL Scotland to 131 Charleston Road North Cove Aberdeen AB12 3st on 29 September 2015 (1 page)
29 September 2015Appointment of Mr Bertrand Ntahokaja as a secretary on 29 September 2015 (2 pages)
15 September 2015Director's details changed for Mr0/ Désiré Katihabwa on 14 September 2015 (2 pages)
15 September 2015Director's details changed for Mr0/ Désiré Katihabwa on 14 September 2015 (2 pages)
14 July 2015Company name changed oil & gas africa LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
14 July 2015Appointment of Mr0/ Désiré Katihabwa as a director on 13 July 2015 (2 pages)
14 July 2015Appointment of Mr0/ Désiré Katihabwa as a director on 13 July 2015 (2 pages)
14 July 2015Company name changed oil & gas africa LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
18 June 2015Accounts for a dormant company made up to 1 December 2014 (2 pages)
18 June 2015Accounts for a dormant company made up to 1 December 2014 (2 pages)
18 June 2015Accounts for a dormant company made up to 1 December 2014 (2 pages)
17 June 2015Termination of appointment of Désiré Katihabwa as a director on 17 June 2015 (1 page)
17 June 2015Termination of appointment of Désiré Katihabwa as a director on 17 June 2015 (1 page)
16 June 2015Registered office address changed from , C/O Sheila Ritchie, 252 Union Street, Aberdeen, AB10 1TN to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Grants Smith Law Practice as a secretary on 16 June 2015 (1 page)
16 June 2015Registered office address changed from C/O Sheila Ritchie 252 Union Street Aberdeen AB10 1TN to 161 Skene Street Aberdeen AB10 1QL on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Grants Smith Law Practice as a secretary on 16 June 2015 (1 page)
16 June 2015Registered office address changed from , C/O Sheila Ritchie, 252 Union Street, Aberdeen, AB10 1TN to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 16 June 2015 (1 page)
15 June 2015Director's details changed for Mr Désiré Katihabwa on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Mr Désiré Katihabwa on 15 June 2015 (2 pages)
7 June 2015Director's details changed for Mr Désiré Katihabwa on 7 June 2015 (2 pages)
7 June 2015Director's details changed for Mr Désiré Katihabwa on 7 June 2015 (2 pages)
7 June 2015Director's details changed for Mr Désiré Katihabwa on 7 June 2015 (2 pages)
4 June 2015Termination of appointment of Joel Jemine as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Joel Jemine as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Joel Jemine as a director on 4 June 2015 (1 page)
20 May 2015Appointment of Mr Joel Jemine as a director on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Désiré Katihabwa on 11 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Désiré Katihabwa on 11 May 2015 (2 pages)
20 May 2015Appointment of Mr Joel Jemine as a director on 20 May 2015 (2 pages)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Withdraw the company strike off application (1 page)
12 February 2015Withdraw the company strike off application (1 page)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Accounts for a dormant company made up to 4 May 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 4 May 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 4 May 2014 (2 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
15 December 2014Appointment of Mr Désiré Katihabwa as a director on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from C/O D Katihabwa 90 Bedford Road Aberdeen AB24 3LQ Scotland to C/O Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 15 December 2014 (1 page)
15 December 2014Registered office address changed from , C/O D Katihabwa, 90 Bedford Road, Aberdeen, AB24 3LQ, Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 15 December 2014 (1 page)
15 December 2014Appointment of Grants Smith Law Practice as a secretary on 15 December 2014 (2 pages)
15 December 2014Appointment of Grants Smith Law Practice as a secretary on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr Désiré Katihabwa as a director on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from , C/O D Katihabwa, 90 Bedford Road, Aberdeen, AB24 3LQ, Scotland to C/O Grants Smith Law Practice - Sheila Ritchie 252 Union Street Aberdeen AB10 1TN on 15 December 2014 (1 page)
25 July 2014Registered office address changed from , 252 Union Street, Aberdeen, AB10 1TN, Scotland on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Grant Smith Law Practice Limited as a secretary on 24 July 2014 (1 page)
25 July 2014Registered office address changed from 252 Union Street Aberdeen AB10 1TN Scotland to 90 Bedford Road Aberdeen AB24 3LQ on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Grant Smith Law Practice Limited as a secretary on 24 July 2014 (1 page)
25 July 2014Termination of appointment of Desire Katihabwa as a director on 1 July 2014 (1 page)
25 July 2014Termination of appointment of Desire Katihabwa as a director on 1 July 2014 (1 page)
25 July 2014Registered office address changed from , 252 Union Street, Aberdeen, AB10 1TN, Scotland on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Desire Katihabwa as a director on 1 July 2014 (1 page)
23 July 2014Voluntary strike-off action has been suspended (1 page)
23 July 2014Voluntary strike-off action has been suspended (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014Application to strike the company off the register (3 pages)
3 June 2014Application to strike the company off the register (3 pages)
6 May 2014Current accounting period shortened from 4 May 2015 to 1 December 2014 (1 page)
6 May 2014Current accounting period shortened from 4 May 2015 to 1 December 2014 (1 page)
6 May 2014Current accounting period shortened from 4 May 2015 to 1 December 2014 (1 page)
4 May 2014Previous accounting period shortened from 31 May 2014 to 4 May 2014 (1 page)
4 May 2014Previous accounting period shortened from 31 May 2014 to 4 May 2014 (1 page)
4 May 2014Previous accounting period shortened from 31 May 2014 to 4 May 2014 (1 page)
18 February 2014Director's details changed for Mr Desire Katihabwa on 29 August 2013 (2 pages)
18 February 2014Director's details changed for Mr Desire Katihabwa on 29 August 2013 (2 pages)
14 February 2014Registered office address changed from 90 Bedford Road Aberdeen AB24 3LQ on 14 February 2014 (1 page)
14 February 2014Company name changed dk aberdeen consulting LTD\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2014Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
14 February 2014Registered office address changed from , 90 Bedford Road, Aberdeen, AB24 3LQ on 14 February 2014 (1 page)
14 February 2014Company name changed dk aberdeen consulting LTD\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2014Registered office address changed from , 90 Bedford Road, Aberdeen, AB24 3LQ on 14 February 2014 (1 page)
14 February 2014Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
3 September 2013Company name changed afro invest LTD\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Company name changed afro invest LTD\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Termination of appointment of Ayan Hussein as a secretary (1 page)
3 September 2013Termination of appointment of Ayan Hussein as a secretary (1 page)
29 August 2013Registered office address changed from C/O Karl Osbaldeston 156 Gallowgate Aberdeen AB25 1DT Scotland on 29 August 2013 (1 page)
29 August 2013Appointment of Mr Desire Katihabwa as a director (2 pages)
29 August 2013Termination of appointment of Karl Osbaldeston as a director (1 page)
29 August 2013Registered office address changed from , C/O Karl Osbaldeston, 156 Gallowgate, Aberdeen, AB25 1DT, Scotland on 29 August 2013 (1 page)
29 August 2013Registered office address changed from , C/O Karl Osbaldeston, 156 Gallowgate, Aberdeen, AB25 1DT, Scotland on 29 August 2013 (1 page)
29 August 2013Termination of appointment of Karl Osbaldeston as a director (1 page)
29 August 2013Appointment of Mr Desire Katihabwa as a director (2 pages)
27 August 2013Termination of appointment of Frank Nzelu as a director (1 page)
27 August 2013Termination of appointment of Frank Nzelu as a director (1 page)
31 July 2013Appointment of Ms Ayan Hussein as a secretary (2 pages)
31 July 2013Appointment of Mr Karl Osbaldeston as a director (2 pages)
31 July 2013Termination of appointment of Desire Katihabwa as a director (1 page)
31 July 2013Appointment of Ms Ayan Hussein as a secretary (2 pages)
31 July 2013Registered office address changed from , 90 Bedford Road, Aberdeen, AB24 3LQ, Scotland on 31 July 2013 (1 page)
31 July 2013Termination of appointment of Desire Katihabwa as a director (1 page)
31 July 2013Appointment of Mr Karl Osbaldeston as a director (2 pages)
31 July 2013Appointment of Mr Frank Nzelu as a director (2 pages)
31 July 2013Registered office address changed from , 90 Bedford Road, Aberdeen, AB24 3LQ, Scotland on 31 July 2013 (1 page)
31 July 2013Appointment of Mr Frank Nzelu as a director (2 pages)
31 July 2013Registered office address changed from 90 Bedford Road Aberdeen AB24 3LQ Scotland on 31 July 2013 (1 page)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
11 May 2012Incorporation (24 pages)
11 May 2012Incorporation (24 pages)