Company NameD.A.K. Restaurants Limited
Company StatusDissolved
Company Number07948328
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Dissolution Date9 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRobin Michael David Price
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(1 day after company formation)
Appointment Duration5 years, 12 months (closed 09 February 2018)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address16 Stoddart Street
Newcastle Upon Tyne
Tyne And Wear
NE2 1AN
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2012(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

9 February 2018Final Gazette dissolved following liquidation (1 page)
9 November 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
9 November 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
22 December 2016Liquidators' statement of receipts and payments to 19 November 2016 (15 pages)
22 December 2016Liquidators' statement of receipts and payments to 19 November 2016 (15 pages)
21 January 2016Liquidators statement of receipts and payments to 19 November 2015 (20 pages)
21 January 2016Court order INSOLVENCY:replacement of liquidator (17 pages)
21 January 2016Liquidators' statement of receipts and payments to 19 November 2015 (20 pages)
21 January 2016Court order INSOLVENCY:replacement of liquidator (17 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Liquidators' statement of receipts and payments to 19 November 2015 (20 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
22 January 2015Liquidators' statement of receipts and payments to 19 November 2014 (22 pages)
22 January 2015Liquidators statement of receipts and payments to 19 November 2014 (22 pages)
22 January 2015Liquidators' statement of receipts and payments to 19 November 2014 (22 pages)
16 December 2013Statement of affairs with form 4.19 (6 pages)
16 December 2013Appointment of a voluntary liquidator (1 page)
16 December 2013Statement of affairs with form 4.19 (6 pages)
16 December 2013Appointment of a voluntary liquidator (1 page)
16 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2013Registered office address changed from 16 Stoddart Street Newcastle upon Tyne Tyne Ane Ware NG2 1AN on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 16 Stoddart Street Newcastle upon Tyne Tyne Ane Ware NG2 1AN on 11 November 2013 (1 page)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(3 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(3 pages)
5 March 2012Termination of appointment of Dudley Miles as a director (1 page)
5 March 2012Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page)
5 March 2012Termination of appointment of Dudley Miles as a director (1 page)
5 March 2012Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page)
20 February 2012Registered office address changed from Audit House Oakwellgate Gateshead NE8 2AU United Kingdom on 20 February 2012 (2 pages)
20 February 2012Appointment of Robin Michael David Price as a director (3 pages)
20 February 2012Appointment of Robin Michael David Price as a director (3 pages)
20 February 2012Registered office address changed from Audit House Oakwellgate Gateshead NE8 2AU United Kingdom on 20 February 2012 (2 pages)
14 February 2012Incorporation (27 pages)
14 February 2012Incorporation (27 pages)