Company NameDeetee Catering Limited
Company StatusDissolved
Company Number05520412
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date5 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameTalip Eryildiz
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(5 days after company formation)
Appointment Duration13 years, 4 months (closed 05 December 2018)
RoleCaterer
Country of ResidenceEngland
Correspondence Address5 Swallow Road
Wickford
SS11 7LG
Secretary NameDilek Eryildiz
NationalityBritish
StatusClosed
Appointed01 August 2005(5 days after company formation)
Appointment Duration13 years, 4 months (closed 05 December 2018)
RoleCompany Director
Correspondence Address5 Swallow Road
Wickford
SS11 7LG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Talip Eryildiz
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,360
Cash£3,345
Current Liabilities£17,144

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 August 2017Registered office address changed from 146 Clay Hill Road Basildon Essex SS16 5DF to 75 Springfield Road Chelmsford Essex CM2 6JB on 4 August 2017 (2 pages)
31 July 2017Statement of affairs (8 pages)
31 July 2017Appointment of a voluntary liquidator (2 pages)
28 April 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
28 September 2016Secretary's details changed for Dilek Eryildiz on 28 September 2016 (1 page)
28 September 2016Director's details changed for Talip Eryildiz on 28 September 2016 (2 pages)
28 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
30 July 2010Director's details changed for Talip Eryildiz on 27 July 2010 (2 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
26 November 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 December 2008Return made up to 27/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
3 October 2007Return made up to 27/07/07; full list of members (2 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
8 September 2006Return made up to 27/07/06; full list of members (6 pages)
10 August 2005Registered office changed on 10/08/05 from: 8/10 stamford hill london N16 6XZ (1 page)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
27 July 2005Incorporation (15 pages)