About

Registered Number: 06724908
Date of Incorporation: 15/10/2008 (16 years and 6 months ago)
Company Status: Liquidation
Registered Address: RESOLVE ADVISORY LIMITED, 22 York Buildings Corner John Adam Street, London, WC2N 6JU

 

Established in 2008, T & L Caterers Ltd have registered office in London, it's status at Companies House is "Liquidation". This organisation has 3 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCO, Lorenzo 15 October 2008 - 1
CORMANO, Antonio 15 October 2008 05 July 2010 1
Secretary Name Appointed Resigned Total Appointments
FRANCO, Lorenzo 05 July 2010 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 23 June 2020
LIQ03 - N/A 06 June 2018
4.68 - Liquidator's statement of receipts and payments 06 June 2018
4.68 - Liquidator's statement of receipts and payments 06 June 2018
AD01 - Change of registered office address 19 May 2016
AD01 - Change of registered office address 19 December 2014
RESOLUTIONS - N/A 18 December 2014
4.20 - N/A 18 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2014
DISS16(SOAS) - N/A 13 December 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 09 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 30 October 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 15 December 2010
AD01 - Change of registered office address 08 July 2010
AA - Annual Accounts 08 July 2010
AP03 - Appointment of secretary 05 July 2010
TM02 - Termination of appointment of secretary 05 July 2010
TM01 - Termination of appointment of director 05 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
NEWINC - New incorporation documents 15 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.