Company NameDCD Catering Ltd
Company StatusDissolved
Company Number05752055
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Bayram Demir
Date of BirthMay 1962 (Born 62 years ago)
NationalityTurkish
StatusClosed
Appointed07 February 2007(10 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (closed 20 October 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Rows
Harlow
Essex
CM20 1BZ
Secretary NameMr Levent Duztepe
NationalityTurkish
StatusClosed
Appointed07 February 2007(10 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (closed 20 October 2020)
RoleCo Secretary
Correspondence Address44 Gantshill Crescent
Gants Hill
Essex
IG2 6TT
Director NameLevent Duztepe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 February 2007)
RoleCo Director
Correspondence Address44 Gantshill Crescent
Ilford
Essex
IG2 6TT
Secretary NameBayram Demir
NationalityTurkish
StatusResigned
Appointed23 March 2006(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 February 2007)
RoleCo Secretary
Correspondence Address7 Branston House
Hornsey Road
London
N7 7BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address147 Cranbrook Road
Ilford
Essex
IG1 4PU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

70 at £1Levent Duztepe
70.00%
Ordinary
30 at £1Bayram Demir
30.00%
Ordinary

Financials

Year2014
Net Worth-£20,656
Cash£62
Current Liabilities£31,586

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

23 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
10 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
12 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
8 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
29 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
22 March 2011Secretary's details changed for Levent Ouztepe on 22 March 2011 (1 page)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (14 pages)
30 March 2010Director's details changed for Mr Bayram Demir on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Bayram Demir on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Bayram Demir on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Bayram Demir on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Bayram Demir on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Bayram Demir on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Bayram Demir on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Bayram Demir on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Bayram Demir on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Bayram Demir on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Bayram Demir on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Bayram Demir on 1 October 2009 (2 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
20 April 2009Return made up to 22/03/09; no change of members (4 pages)
30 December 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
11 April 2008Return made up to 22/03/08; full list of members (6 pages)
7 September 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2007New secretary appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007Secretary resigned (1 page)
16 July 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
5 April 2006Registered office changed on 05/04/06 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
5 April 2006New director appointed (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
22 March 2006Incorporation (9 pages)