About

Registered Number: 04485856
Date of Incorporation: 15/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years ago)
Registered Address: 297 Tamworth Lane, Mitcham, Surrey, CR4 1DD

 

Having been setup in 2002, Kmf Catering Ltd have registered office in Surrey, it has a status of "Dissolved". The organisation has 3 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHERIFI, Fateh 15 July 2002 - 1
CHERIFI, Mourad 15 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CHERIFI, Hamid 15 July 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
DISS40 - Notice of striking-off action discontinued 23 September 2015
AA - Annual Accounts 22 September 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
DISS40 - Notice of striking-off action discontinued 12 November 2014
AR01 - Annual Return 11 November 2014
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 04 August 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 02 June 2009
363s - Annual Return 23 September 2008
395 - Particulars of a mortgage or charge 23 September 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 22 July 2003
288c - Notice of change of directors or secretaries or in their particulars 27 November 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2002
287 - Change in situation or address of Registered Office 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.