Company NameD. A. Catering Limited
DirectorsRossano Arceri and Dawn Arceri
Company StatusActive - Proposal to Strike off
Company Number09054216
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Rossano Arceri
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed01 May 2015(11 months, 1 week after company formation)
Appointment Duration8 years, 12 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressDobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMrs Dawn Arceri
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(5 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMrs Dawn Arceri
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Street
Newcastle Upon Tyne
NE1 3UG

Location

Registered AddressDobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Rossano Arceri
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 May 2022 (1 year, 11 months ago)
Next Return Due6 June 2023 (overdue)

Filing History

1 September 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
3 July 2020Appointment of Mrs Dawn Arceri as a director on 1 June 2019 (2 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
28 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
2 August 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
12 April 2018Registered office address changed from C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne NE1 5BS to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 12 April 2018 (2 pages)
28 February 2018Confirmation statement made on 23 May 2017 with updates (5 pages)
28 February 2018Administrative restoration application (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
28 February 2018Notification of Dawn Aceri as a person with significant control on 23 May 2017 (3 pages)
31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
7 September 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
19 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
19 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
11 August 2015Registered office address changed from C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne NE1 5BS England to C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne NE1 5BS on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 3 Queen Street Newcastle upon Tyne NE1 3UG United Kingdom to C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne NE1 5BS on 11 August 2015 (1 page)
11 August 2015Registered office address changed from C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne NE1 5BS England to C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne NE1 5BS on 11 August 2015 (1 page)
11 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Registered office address changed from 3 Queen Street Newcastle upon Tyne NE1 3UG United Kingdom to C/O Added Amount Gem Chambers 23 Blackett Street Newcastle upon Tyne NE1 5BS on 11 August 2015 (1 page)
4 August 2015Appointment of Mr Rossano Arceri as a director on 1 May 2015 (2 pages)
4 August 2015Appointment of Mr Rossano Arceri as a director on 1 May 2015 (2 pages)
4 August 2015Appointment of Mr Rossano Arceri as a director on 1 May 2015 (2 pages)
3 August 2015Termination of appointment of Dawn Arceri as a director on 30 April 2015 (1 page)
3 August 2015Termination of appointment of Dawn Arceri as a director on 30 April 2015 (1 page)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 100
(27 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 100
(27 pages)