Company NameD K O Limited
Company StatusDissolved
Company Number08088447
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr David Andrew Kennedy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address51 Bell Street
North Shields Fish Quay
North Shields
Tyne And Wear
NE30 1HF
Director NameMiss Michelle Louise Dickie
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Bell Street
North Shields Fish Quay
North Shields
Tyne And Wear
NE30 1HF

Location

Registered Address51 Bell Street
North Shields Fish Quay
North Shields
Tyne And Wear
NE30 1HF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Andrew Kennedy
25.00%
Ordinary A
1 at £1Deborah Margaret Kennedy
25.00%
Ordinary F
1 at £1Michelle Louise Dickie
25.00%
Ordinary B
1 at £1Paul Edward Scott
25.00%
Ordinary E

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(4 pages)
2 October 2014Termination of appointment of Michelle Louise Dickie as a director on 30 September 2014 (1 page)
2 October 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(4 pages)
2 October 2014Termination of appointment of Michelle Louise Dickie as a director on 30 September 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 July 2014Amended accounts made up to 30 November 2012 (5 pages)
3 July 2014Amended accounts made up to 30 November 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 4
(4 pages)
31 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 4
(4 pages)
6 December 2012Previous accounting period shortened from 31 May 2013 to 30 November 2012 (3 pages)
6 December 2012Previous accounting period shortened from 31 May 2013 to 30 November 2012 (3 pages)
10 October 2012Termination of appointment of David Kennedy as a director (2 pages)
10 October 2012Termination of appointment of David Kennedy as a director (2 pages)
30 May 2012Incorporation (18 pages)
30 May 2012Incorporation (18 pages)