Company NameAntonouris (Caterers) Limited
Company StatusDissolved
Company Number00510921
CategoryPrivate Limited Company
Incorporation Date27 August 1952(71 years, 8 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ali Jalali Farhani
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2007(55 years after company formation)
Appointment Duration1 year, 8 months (closed 02 June 2009)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address1 Charles Street
London
W1G 8LA
Secretary NameR A Company Secretaries Limited (Corporation)
StatusClosed
Appointed12 September 2007(55 years after company formation)
Appointment Duration1 year, 8 months (closed 02 June 2009)
Correspondence Address13 Station Road
London
N3 2SB
Director NameDr Antonios Kyriacou Antoniou
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(40 years, 1 month after company formation)
Appointment Duration12 years (resigned 05 October 2004)
RoleMedical Practitioner
Correspondence AddressThe Claverley Hotel
13/14 Beaufort Gardens
London
SW3 1PS
Director NameDemitroulla Antoniou
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(40 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 28 March 2006)
RoleCompany Director
Correspondence AddressThe Claverley Hotel
13/14 Beaufort Gardens
London
SW3 1PS
Secretary NameDr Antonios Kyriacou Antoniou
NationalityBritish
StatusResigned
Appointed30 September 1992(40 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 25 January 2007)
RoleCompany Director
Correspondence AddressThe Claverley Hotel
13/14 Beaufort Gardens
London
SW3 1PS
Director NameXanthe Marina Antoniou
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(53 years, 7 months after company formation)
Appointment Duration10 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address16 Ovington Gardens
Knightsbridge
London
SW3 1LE
Director NameHossein Ghandehari
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(54 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 September 2007)
RoleProperty Investor
Correspondence AddressFlat 3 22 Avenue Road
London
NW8 6BU
Director NameSaman Mostashari
Date of BirthDecember 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2007(54 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 September 2007)
RoleCompany Director
Correspondence Address61 Blair Court
2 Boundary Road
St Johns Wood
London
NW8 6NT
Secretary NameMan-Ki Cheung
NationalityBritish
StatusResigned
Appointed25 January 2007(54 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 September 2007)
RoleCompany Director
Correspondence Address2 Gladstone Mews
London
NW6 7XX

Location

Registered Address13 Station Road Finchley
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,899,502
Cash£2,574
Current Liabilities£268,098

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 March 2008Return made up to 30/09/07; full list of members (3 pages)
22 October 2007Declaration of assistance for shares acquisition (4 pages)
3 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Registered office changed on 25/09/07 from: 7 peoples hall 2 olaf street london W11 4BE (1 page)
1 April 2007Registered office changed on 01/04/07 from: 13 station road finchley london N3 2SB (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007New director appointed (2 pages)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 February 2007Declaration of assistance for shares acquisition (17 pages)
12 February 2007New director appointed (2 pages)
12 February 2007Registered office changed on 12/02/07 from: 13 station road london N3 2SB (1 page)
8 February 2007Registered office changed on 08/02/07 from: the claverley hotel 13/14 beaufort gardens london SW3 1PS (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Particulars of mortgage/charge (11 pages)
31 January 2007Particulars of mortgage/charge (7 pages)
27 November 2006Return made up to 30/09/06; full list of members (2 pages)
22 November 2006Director's particulars changed (1 page)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
31 October 2005Return made up to 30/09/05; full list of members (2 pages)
15 August 2005Director resigned (1 page)
5 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
27 October 2004Return made up to 30/09/04; full list of members (5 pages)
28 October 2003Return made up to 30/09/03; full list of members (5 pages)
7 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
2 October 2002Return made up to 30/09/02; full list of members (5 pages)
4 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
30 October 2001Return made up to 30/09/01; full list of members (5 pages)
28 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
23 March 2001Return made up to 30/09/00; full list of members (5 pages)
13 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 November 1999Return made up to 30/09/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
6 November 1998Return made up to 30/09/98; full list of members (7 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
10 February 1998Return made up to 30/09/97; no change of members (6 pages)
27 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
23 October 1996Return made up to 30/09/96; no change of members (6 pages)
11 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
21 November 1995Return made up to 30/09/95; full list of members (14 pages)
17 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
9 May 1995Return made up to 30/09/94; full list of members (14 pages)
7 December 1993Accounts for a small company made up to 31 January 1993 (7 pages)
17 February 1993Accounts made up to 31 January 1992 (11 pages)
25 June 1992Accounts made up to 31 January 1991 (13 pages)
12 May 1992First Gazette notice for compulsory strike-off (1 page)
11 May 1992Strike-off action suspended (1 page)
14 August 1989Accounts for a small company made up to 31 January 1989 (4 pages)
12 April 1989Declaration of satisfaction of mortgage/charge (1 page)
12 April 1989Particulars of mortgage/charge (3 pages)
12 April 1989Declaration of satisfaction of mortgage/charge (1 page)
12 November 1986Accounts made up to 31 January 1986 (12 pages)
27 August 1952Incorporation (13 pages)
27 August 1952Certificate of incorporation (1 page)