Company NameDivine Catering Company Limited
Company StatusDissolved
Company Number07660094
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)
Previous NameItalian Desserts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Marta Mazzella
Date of BirthAugust 1969 (Born 54 years ago)
NationalityPolish
StatusClosed
Appointed05 November 2012(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square East
Leeds
LS1 2NE
Director NameMr Francesco Mazzella
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Park Lane
Roundhay
Leeds
West Yorkshire
LS8 2EX

Contact

Websitewww.casamiaonline.com
Email address[email protected]
Telephone0845 6881818
Telephone regionUnknown

Location

Registered Address3 Park Square East
Leeds
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£19,744
Cash£201
Current Liabilities£198,545

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved following liquidation (1 page)
3 May 2016Final Gazette dissolved following liquidation (1 page)
3 February 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
3 February 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
17 July 2015Liquidators' statement of receipts and payments to 14 May 2015 (16 pages)
17 July 2015Liquidators' statement of receipts and payments to 14 May 2015 (16 pages)
17 July 2015Liquidators statement of receipts and payments to 14 May 2015 (16 pages)
24 June 2014Statement of affairs with form 4.19 (7 pages)
24 June 2014Statement of affairs with form 4.19 (7 pages)
21 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2014Appointment of a voluntary liquidator (2 pages)
21 May 2014Appointment of a voluntary liquidator (2 pages)
21 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2014Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE United Kingdom on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE United Kingdom on 20 May 2014 (2 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 100
(4 pages)
16 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 100
(4 pages)
16 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 100
(4 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
7 December 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
6 November 2012Termination of appointment of Francesco Mazzella as a director (1 page)
6 November 2012Termination of appointment of Francesco Mazzella as a director (1 page)
6 November 2012Appointment of Mrs Marta Mazzella as a director (2 pages)
6 November 2012Appointment of Mrs Marta Mazzella as a director (2 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
19 July 2011Change of name notice (2 pages)
19 July 2011Company name changed italian desserts LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(2 pages)
19 July 2011Change of name notice (2 pages)
19 July 2011Company name changed italian desserts LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(2 pages)
15 July 2011Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England on 15 July 2011 (1 page)
15 July 2011Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England on 15 July 2011 (1 page)
13 June 2011Director's details changed for Mr Francesco Mazella on 7 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Francesco Mazella on 7 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Francesco Mazella on 7 June 2011 (2 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)