About

Registered Number: 04658789
Date of Incorporation: 06/02/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2014 (10 years and 7 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Direct Catering Supplies Ltd was founded on 06 February 2003 with its registered office in Birmingham, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAS GUPTA, Akashdeep 06 February 2003 - 1
DAS GUPTA, Sally Alexandra Mary 06 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DAS GUPTA, Usha 06 February 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 27 May 2014
F10.2 - N/A 25 July 2013
F10.2 - N/A 25 July 2013
AD01 - Change of registered office address 18 June 2013
RESOLUTIONS - N/A 12 June 2013
4.20 - N/A 12 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 21 December 2009
AD01 - Change of registered office address 12 November 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 02 December 2007
287 - Change in situation or address of Registered Office 23 March 2007
395 - Particulars of a mortgage or charge 10 March 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 10 March 2004
287 - Change in situation or address of Registered Office 19 June 2003
225 - Change of Accounting Reference Date 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 06 February 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.