Company NameD K V Limited
Company StatusDissolved
Company Number08157438
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 9 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Edward Scott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Duke Street
Darlington
DL3 7SD
Director NameMr David Andrew Kennedy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 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
Director NameMiss Michelle Louise Dickie
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 July 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 Address49 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

10 October 2017Final Gazette dissolved following liquidation (1 page)
10 October 2017Final Gazette dissolved following liquidation (1 page)
10 July 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
10 July 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
7 March 2017Liquidators' statement of receipts and payments to 18 January 2017 (10 pages)
7 March 2017Liquidators' statement of receipts and payments to 18 January 2017 (10 pages)
3 February 2016Liquidators statement of receipts and payments to 18 January 2016 (8 pages)
3 February 2016Liquidators' statement of receipts and payments to 18 January 2016 (8 pages)
3 February 2016Liquidators' statement of receipts and payments to 18 January 2016 (8 pages)
30 January 2015Registered office address changed from The Cow Barn East Wallhouses Vallum Farm Newcastle upon Tyne NE18 0LL United Kingdom to C/O Robson Scott Associates Limited 49 Duke Street Darlington DL3 7SD on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from The Cow Barn East Wallhouses Vallum Farm Newcastle upon Tyne NE18 0LL United Kingdom to C/O Robson Scott Associates Limited 49 Duke Street Darlington DL3 7SD on 30 January 2015 (2 pages)
29 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-19
(1 page)
29 January 2015Statement of affairs with form 4.19 (7 pages)
29 January 2015Statement of affairs with form 4.19 (7 pages)
29 January 2015Appointment of a voluntary liquidator (1 page)
29 January 2015Appointment of a voluntary liquidator (1 page)
19 December 2014Appointment of Mr Paul Edward Scott as a director on 18 December 2014 (2 pages)
19 December 2014Appointment of Mr Paul Edward Scott as a director on 18 December 2014 (2 pages)
30 October 2014Compulsory strike-off action has been suspended (1 page)
30 October 2014Compulsory strike-off action has been suspended (1 page)
3 October 2014Registered office address changed from 51 Bell Street North Shields Fish Quay North Shields Tyne and Wear NE30 1HF to The Cow Barn East Wallhouses Vallum Farm Newcastle upon Tyne NE18 0LL on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 51 Bell Street North Shields Fish Quay North Shields Tyne and Wear NE30 1HF to The Cow Barn East Wallhouses Vallum Farm Newcastle upon Tyne NE18 0LL on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 51 Bell Street North Shields Fish Quay North Shields Tyne and Wear NE30 1HF to The Cow Barn East Wallhouses Vallum Farm Newcastle upon Tyne NE18 0LL on 3 October 2014 (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
3 July 2014Termination of appointment of Michelle Dickie as a director (2 pages)
3 July 2014Termination of appointment of Michelle Dickie as a director (2 pages)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4
(4 pages)
17 December 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4
(4 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2012Current accounting period extended from 31 July 2013 to 30 November 2013 (3 pages)
6 December 2012Current accounting period extended from 31 July 2013 to 30 November 2013 (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)
26 July 2012Incorporation (18 pages)
26 July 2012Incorporation (18 pages)