About

Registered Number: 04539521
Date of Incorporation: 19/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Roy & Co, 139 Wilbraham Road, Fallowfield, Manchester, M14 7DS

 

Khandoker Catering Ltd was founded on 19 September 2002 with its registered office in Manchester. We don't currently know the number of employees at this company. The current directors of the organisation are listed as Khandoker, Fateha, Khandoker, Sufi Miah, Miah, Samina, Ahmed, Belal, Ahmed, Jamal at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHANDOKER, Fateha 15 February 2003 - 1
KHANDOKER, Sufi Miah 23 November 2003 - 1
AHMED, Belal 19 September 2002 15 February 2003 1
AHMED, Jamal 19 September 2002 15 February 2003 1
Secretary Name Appointed Resigned Total Appointments
MIAH, Samina 15 February 2003 20 April 2003 1

Filing History

Document Type Date
363a - Annual Return 06 October 2006
363a - Annual Return 11 January 2006
363a - Annual Return 11 January 2006
363a - Annual Return 11 January 2006
363a - Annual Return 11 January 2006
363a - Annual Return 11 January 2006
363a - Annual Return 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 11 January 2006
AA - Annual Accounts 11 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
AC92 - N/A 10 January 2006
GAZ2 - Second notification of strike-off action in London Gazette 25 January 2005
288a - Notice of appointment of directors or secretaries 27 July 2004
GAZ1 - First notification of strike-off action in London Gazette 08 June 2004
CERTNM - Change of name certificate 21 July 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.