About

Registered Number: 06645887
Date of Incorporation: 14/07/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 11 months ago)
Registered Address: One Great Cumberland Place, Marble Arch, London, W1H 7LW

 

Taste Contract Catering Ltd was founded on 14 July 2008 and are based in London, it has a status of "Dissolved". There are 3 directors listed as Ailes, Derek, Ailes, Suzanne, Brown, Alison Christine for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AILES, Suzanne 14 July 2008 - 1
BROWN, Alison Christine 14 July 2008 23 March 2012 1
Secretary Name Appointed Resigned Total Appointments
AILES, Derek 02 May 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 05 April 2016
LIQ MISC - N/A 03 August 2015
LIQ MISC - N/A 01 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2015
4.40 - N/A 15 April 2015
4.40 - N/A 15 April 2015
AD01 - Change of registered office address 14 April 2015
4.68 - Liquidator's statement of receipts and payments 30 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2014
AD01 - Change of registered office address 06 February 2014
RESOLUTIONS - N/A 04 February 2014
RESOLUTIONS - N/A 04 February 2014
4.20 - N/A 04 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 July 2012
AP03 - Appointment of secretary 02 May 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 09 August 2011
AR01 - Annual Return 29 August 2010
CH01 - Change of particulars for director 29 August 2010
CH01 - Change of particulars for director 29 August 2010
AD01 - Change of registered office address 25 April 2010
AA - Annual Accounts 19 April 2010
AA01 - Change of accounting reference date 14 April 2010
363a - Annual Return 16 September 2009
NEWINC - New incorporation documents 14 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.