About

Registered Number: 03038480
Date of Incorporation: 28/03/1995 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (8 years and 11 months ago)
Registered Address: Suite 16 Beaufort Court Admirals Way, South Quay Docklands, London, E14 9XL

 

City Catering Equipment (London) Ltd was registered on 28 March 1995 and has its registered office in London, it's status is listed as "Dissolved". There are 3 directors listed as Major, William Thomas, Major Ba, Robert James, Major, Maureen Ellen for the organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAJOR, William Thomas 28 March 1995 - 1
MAJOR BA, Robert James 16 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MAJOR, Maureen Ellen 28 March 1995 01 July 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 February 2016
DS01 - Striking off application by a company 10 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 05 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 04 April 2008
287 - Change in situation or address of Registered Office 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 02 April 2007
287 - Change in situation or address of Registered Office 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
AA - Annual Accounts 15 July 1997
363s - Annual Return 10 April 1997
287 - Change in situation or address of Registered Office 27 January 1997
AA - Annual Accounts 09 June 1996
363s - Annual Return 20 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
287 - Change in situation or address of Registered Office 05 April 1995
NEWINC - New incorporation documents 28 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.