About

Registered Number: 07952272
Date of Incorporation: 16/02/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 4 months ago)
Registered Address: 22 Market Parade, Havant, Hampshire, PO9 1QF

 

Aga Food Catering Ltd was registered on 16 February 2012 with its registered office in Havant in Hampshire, it has a status of "Dissolved". The company has 6 directors listed as Dasari, Srikar, Akbar, Massoum, Chinta, Deepak, Kommula, Deekshith Reddy, Kommula, Deekshith Reddy, Shahab, Muhammad Atif at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DASARI, Srikar 17 January 2017 - 1
AKBAR, Massoum 16 February 2012 13 September 2012 1
CHINTA, Deepak 04 June 2015 17 January 2017 1
KOMMULA, Deekshith Reddy 04 June 2015 17 January 2017 1
KOMMULA, Deekshith Reddy 04 June 2015 08 July 2015 1
SHAHAB, Muhammad Atif 11 September 2012 14 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 22 June 2017
TM01 - Termination of appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
CH01 - Change of particulars for director 17 January 2017
AP01 - Appointment of director 17 January 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 03 July 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
AA - Annual Accounts 10 March 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 08 July 2015
AR01 - Annual Return 09 June 2015
TM01 - Termination of appointment of director 05 June 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
DISS40 - Notice of striking-off action discontinued 08 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 06 October 2014
AP01 - Appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 10 October 2013
AR01 - Annual Return 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
AD01 - Change of registered office address 19 March 2012
NEWINC - New incorporation documents 16 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.