Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DK SECRETARIAL SERVICES LIMITED
Company Information for

DK SECRETARIAL SERVICES LIMITED

665 Finchley Road, London, NW2 2HN,
Company Registration Number
03068664
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dk Secretarial Services Ltd
DK SECRETARIAL SERVICES LIMITED was founded on 1995-06-15 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Dk Secretarial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DK SECRETARIAL SERVICES LIMITED
 
Legal Registered Office
665 Finchley Road
London
NW2 2HN
Other companies in NW2
 
Filing Information
Company Number 03068664
Company ID Number 03068664
Date formed 1995-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2020-03-25
Return next due 2021-05-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-27 09:17:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DK SECRETARIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DK SECRETARIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HUGO WINKLER
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
THEODORA PICHLER
Director 2010-01-01 2016-01-01
MARGARETTA CORPORATE SECRETARIES LIMITED
Company Secretary 1997-06-30 2011-07-20
DORIS KLOPF
Director 1995-06-16 2010-01-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1997-03-13 1997-06-30
MAXIMILIAN KLOPF
Company Secretary 1995-07-13 1996-06-17
MARGARETTA CORPORATE SECRETARIES LIMITED
Nominated Secretary 1995-06-15 1995-07-13
MARGARETTA NOMINEES LIMITED
Nominated Director 1995-06-15 1995-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGO WINKLER B.BILL & SONS LIMITED Director 2018-06-18 CURRENT 2011-03-07 Active
HUGO WINKLER W&S DISTILLERY LIMITED Director 2018-06-18 CURRENT 2011-04-11 Active
HUGO WINKLER MARGARETTA CORPORATE SERVICES LIMITED Director 2018-05-11 CURRENT 1984-04-17 Active
HUGO WINKLER COROWA LTD Director 2018-04-25 CURRENT 2018-04-25 Active - Proposal to Strike off
HUGO WINKLER GBT INVESTMENTS LTD Director 2018-04-25 CURRENT 2018-04-25 Active
HUGO WINKLER CLEAN LOGISTIC UK LTD Director 2018-03-10 CURRENT 2018-03-10 Active - Proposal to Strike off
HUGO WINKLER PERTIS UK LTD Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
HUGO WINKLER BRITANNICA INVESTMENTS LTD Director 2017-12-29 CURRENT 1990-10-18 Active
HUGO WINKLER COLDWELL LTD Director 2017-12-21 CURRENT 2011-11-08 Active
HUGO WINKLER ABAKUS MANAGEMENT LTD Director 2017-12-20 CURRENT 2017-07-05 Active
HUGO WINKLER BCU LTD. Director 2017-12-07 CURRENT 2003-05-02 Active
HUGO WINKLER MARGARETTA CORPORATE MANAGEMENT LIMITED Director 2017-11-18 CURRENT 1998-04-09 Active
HUGO WINKLER AVB INVESTMENT LTD Director 2017-10-12 CURRENT 2017-10-12 Active
HUGO WINKLER ENERGY SOURCE TRADING LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
HUGO WINKLER INTERSTATE DEVELOPMENTS LTD Director 2017-04-15 CURRENT 1997-02-18 Dissolved 2017-06-06
HUGO WINKLER INTERCOMPANY SECRETARIES LTD Director 2017-03-08 CURRENT 2002-09-23 Active
HUGO WINKLER QUICKONTVMEDIA LTD Director 2017-02-22 CURRENT 2017-02-22 Dissolved 2018-07-31
HUGO WINKLER EMMERSON & STERN LEGAL CONSULTANTS LIMITED Director 2016-11-13 CURRENT 1999-04-07 Active
HUGO WINKLER WINKLER FOUNDATION Director 2016-09-06 CURRENT 2000-08-29 Active
HUGO WINKLER XENIUS TRUSTEE & CUSTODY CLIENT MANAGEMENT LTD Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
HUGO WINKLER RUPANI INVESTMENTS LTD Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
HUGO WINKLER PRICELESS PROPERTIES LTD Director 2016-01-25 CURRENT 2001-03-22 Active
HUGO WINKLER MOVESECURE LTD Director 2016-01-18 CURRENT 2004-08-02 Active
HUGO WINKLER LUXDIAM LTD Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2018-06-05
HUGO WINKLER EMREX GAMES LTD Director 2015-12-08 CURRENT 2015-12-08 Active - Proposal to Strike off
HUGO WINKLER NEW EKOLOGY INVEST PLC Director 2015-10-30 CURRENT 2015-10-30 Active - Proposal to Strike off
HUGO WINKLER OKA TRADING LIMITED Director 2015-08-31 CURRENT 2001-05-30 Active
HUGO WINKLER MARGARETTA CORPORATE CONSULTANTS LIMITED Director 2015-04-03 CURRENT 1998-10-23 Active
HUGO WINKLER L.P.U. HEALTH CLUB LTD Director 2015-03-01 CURRENT 1999-03-09 Active - Proposal to Strike off
HUGO WINKLER MERINFORTH LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2016-02-23
HUGO WINKLER ZANOTTI INVESTMENTS LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2016-02-23
HUGO WINKLER LINUS PAULING HEALTH CLUB LTD Director 2014-06-26 CURRENT 2014-01-28 Active - Proposal to Strike off
HUGO WINKLER WESTPOINT & MERK OFFICE SERVICES LIMITED Director 2013-11-27 CURRENT 1995-04-07 Active
HUGO WINKLER MARGARETTA OFFSHORE FORMATIONS LTD Director 2013-11-22 CURRENT 1990-03-20 Active
HUGO WINKLER KARINA OVERSEAS INVESTMENTS LTD Director 2013-11-12 CURRENT 2013-11-12 Active
HUGO WINKLER OMCH INVESTMENT LTD Director 2013-11-05 CURRENT 2013-11-05 Active
HUGO WINKLER NOVAFIDE FINANCE (GREAT BRITAIN) LIMITED Director 2013-07-31 CURRENT 1993-12-10 Active
HUGO WINKLER ABRAHAMS SECURITIES LIMITED Director 2013-07-30 CURRENT 1990-10-17 Active
HUGO WINKLER CROMWELL CORPORATE MANAGEMENT LIMITED Director 2013-04-30 CURRENT 2005-09-26 Active
HUGO WINKLER INTERCOMPANY MANAGEMENT LTD Director 2013-04-12 CURRENT 2013-04-12 Active
HUGO WINKLER BLANCROFT LTD Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2014-11-04
HUGO WINKLER U E ONISHI LIMITED Director 2013-03-18 CURRENT 2012-09-17 Active
HUGO WINKLER LTD4U LTD Director 2013-03-11 CURRENT 2013-03-11 Active
HUGO WINKLER TMS ENTERPRISE LTD Director 2013-01-08 CURRENT 2013-01-08 Dissolved 2017-01-24
HUGO WINKLER MARGARETTA TRUSTEES LIMITED Director 2012-10-25 CURRENT 1996-11-11 Dissolved 2016-09-27
HUGO WINKLER PP MONTU LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2015-06-09
HUGO WINKLER WORLDWIDE SECRETARIES LTD Director 2012-09-28 CURRENT 2012-09-28 Active
HUGO WINKLER WORLDWIDE FORMATION & MANAGEMENT LTD Director 2012-09-24 CURRENT 2012-09-24 Active
HUGO WINKLER DELUXE TECHNICAL CONSULTANTS LTD Director 2012-07-06 CURRENT 2007-11-01 Active - Proposal to Strike off
HUGO WINKLER DELLFI LTD Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
HUGO WINKLER MARGARETTA NOMINEES LIMITED Director 2010-03-01 CURRENT 1993-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05Final Gazette dissolved via compulsory strike-off
2021-12-11Compulsory strike-off action has been suspended
2021-12-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-05PSC07CESSATION OF THEODORA PICHLER AS A PERSON OF SIGNIFICANT CONTROL
2021-06-05TM02Termination of appointment of Margaretta Corporate Secretaries Ltd on 2021-06-05
2021-06-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGO WINKLER
2020-07-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-03-20AP04Appointment of Margaretta Corporate Secretaries Ltd as company secretary on 2019-03-01
2019-03-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10AAMDAmended account full exemption
2018-06-20DISS40Compulsory strike-off action has been discontinued
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 15/03/2017
2017-10-13RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 15/03/2017
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR THEODORA PICHLER
2016-04-13AP01DIRECTOR APPOINTED HUGO WINKLER
2016-03-12DISS40Compulsory strike-off action has been discontinued
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-11AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-17CH01Director's details changed for Theodora Pichler on 2014-11-27
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-15AR0127/06/14 ANNUAL RETURN FULL LIST
2014-08-02DISS40Compulsory strike-off action has been discontinued
2014-07-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-06-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-27LATEST SOC27/03/13 STATEMENT OF CAPITAL;GBP 2
2013-03-27AR0114/03/13 ANNUAL RETURN FULL LIST
2012-07-31AA31/12/11 TOTAL EXEMPTION FULL
2012-02-02AR0125/01/12 FULL LIST
2011-07-28TM02APPOINTMENT TERMINATED, SECRETARY MARGARETTA CORPORATE SECRETARIES LIMITED
2011-03-23AA31/12/10 TOTAL EXEMPTION FULL
2010-11-10DISS40DISS40 (DISS40(SOAD))
2010-11-09AR0104/11/10 FULL LIST
2010-10-12GAZ1FIRST GAZETTE
2010-06-30AA31/12/09 TOTAL EXEMPTION FULL
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DORIS KLOPF
2010-02-04AP01DIRECTOR APPOINTED THEODORA PICHLER
2009-09-29363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-06-30AA31/12/08 TOTAL EXEMPTION FULL
2008-11-06363sRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-04-10AA31/12/07 TOTAL EXEMPTION FULL
2007-11-06363sRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-20363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-04363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-07-13363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-06-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2003-08-07363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-25363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-25363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-11-07363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-31363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-09-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-11363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1997-11-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-07288aNEW SECRETARY APPOINTED
1997-07-07363sRETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS
1997-07-07288bSECRETARY RESIGNED
1997-07-07287REGISTERED OFFICE CHANGED ON 07/07/97 FROM: SUITE 399 72 NEW BOND STREET LONDON W1Y 9DD
1997-03-18288aNEW SECRETARY APPOINTED
1997-03-18287REGISTERED OFFICE CHANGED ON 18/03/97 FROM: 665 FINCHLEY ROAD LONDON NW2 2HN
1997-03-13288bSECRETARY RESIGNED
1996-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-11-05SRES03EXEMPTION FROM APPOINTING AUDITORS 16/10/96
1996-06-23288SECRETARY RESIGNED
1996-06-23363sRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1996-06-23288NEW SECRETARY APPOINTED
1996-06-23288DIRECTOR'S PARTICULARS CHANGED
1996-03-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-07-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-06-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DK SECRETARIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-15
Proposal to Strike Off2010-10-12
Fines / Sanctions
No fines or sanctions have been issued against DK SECRETARIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DK SECRETARIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DK SECRETARIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DK SECRETARIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DK SECRETARIAL SERVICES LIMITED
Trademarks
We have not found any records of DK SECRETARIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DK SECRETARIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as DK SECRETARIAL SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where DK SECRETARIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDK SECRETARIAL SERVICES LIMITEDEvent Date2014-07-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyDK SECRETARIAL SERVICES LIMITEDEvent Date2010-10-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DK SECRETARIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DK SECRETARIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.