About

Registered Number: 04914366
Date of Incorporation: 29/09/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 11 months ago)
Registered Address: 1st Floor, 26 Fouberts Place, London, W1F 7PP

 

Established in 2003, 4 A's Catering Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at 4 A's Catering Ltd. The companies directors are listed as Lillah, Dayanand, Finance & Investments Limited, Jhurreea, Deveraj, Fti (Secretariat) Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINANCE & INVESTMENTS LIMITED 29 September 2003 15 March 2005 1
JHURREEA, Deveraj 15 March 2005 01 October 2008 1
FTI (SECRETARIAT) LIMITED 01 October 2008 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
LILLAH, Dayanand 15 March 2005 01 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 27 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 November 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 13 October 2014
AAMD - Amended Accounts 23 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 25 October 2013
AAMD - Amended Accounts 23 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 24 November 2010
CH04 - Change of particulars for corporate secretary 24 November 2010
CH01 - Change of particulars for director 23 November 2010
AAMD - Amended Accounts 06 April 2010
AA01 - Change of accounting reference date 01 February 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 06 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 14 May 2007
363a - Annual Return 04 December 2006
363a - Annual Return 18 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 06 June 2005
225 - Change of Accounting Reference Date 13 April 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
287 - Change in situation or address of Registered Office 29 March 2005
DISS6 - Notice of striking-off action suspended 22 March 2005
GAZ1 - First notification of strike-off action in London Gazette 15 March 2005
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.