About

Registered Number: 04550929
Date of Incorporation: 02/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 8 months ago)
Registered Address: 57 Hull Road, Cottingham, East Yorkshire, HU16 4PT

 

Based in Cottingham, A. K. M. Catering Ltd was setup in 2002. This organisation has 4 directors listed as Madhlom, Salih, Bouandel, Youcef, Ali, Hend Abdul Karim, Hamoud, Thamir Muhsin. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Hend Abdul Karim 03 December 2003 16 August 2004 1
HAMOUD, Thamir Muhsin 02 October 2002 12 October 2011 1
Secretary Name Appointed Resigned Total Appointments
MADHLOM, Salih 12 March 2012 - 1
BOUANDEL, Youcef 02 October 2002 03 December 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 17 June 2014
AA - Annual Accounts 08 June 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 11 November 2013
TM01 - Termination of appointment of director 23 October 2013
AD01 - Change of registered office address 23 October 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 03 October 2012
AP03 - Appointment of secretary 12 March 2012
TM02 - Termination of appointment of secretary 12 March 2012
AA - Annual Accounts 01 March 2012
DISS40 - Notice of striking-off action discontinued 11 February 2012
AP01 - Appointment of director 08 February 2012
AR01 - Annual Return 08 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 18 December 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 10 October 2005
225 - Change of Accounting Reference Date 23 July 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 04 March 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
363s - Annual Return 02 June 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.