Company NameAldan Catering Limited
Company StatusDissolved
Company Number00746791
CategoryPrivate Limited Company
Incorporation Date14 January 1963(61 years, 3 months ago)
Dissolution Date12 November 2008 (15 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Shemsettin Danish
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(28 years, 5 months after company formation)
Appointment Duration17 years, 5 months (closed 12 November 2008)
RoleCompany Director
Correspondence Address54 The Drive
South Woodford
London
E18 2BJ
Director NameAyshe Tuna Danish
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(32 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 12 November 2008)
RoleCompany Director
Correspondence Address54 The Drive
South Woodford
London
E18 2BJ
Secretary NameAyshe Tuna Danish
NationalityBritish
StatusClosed
Appointed22 February 1996(33 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 12 November 2008)
RoleSecretary
Correspondence Address54 The Drive
South Woodford
London
E18 2BJ
Director NameMr Onder Akser
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(28 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 1995)
RoleCompany Director
Correspondence Address15 Campions
Loughton
Essex
IG10 2SG
Secretary NameMr Onder Akser
NationalityBritish
StatusResigned
Appointed19 June 1991(28 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 1995)
RoleCompany Director
Correspondence Address15 Campions
Loughton
Essex
IG10 2SG

Location

Registered AddressC/O Arkin & Co
Maple House, High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2014
Turnover£397,408
Gross Profit£151,578
Net Worth£49,325
Cash£980
Current Liabilities£67,444

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2007Statement of affairs (6 pages)
7 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2007Appointment of a voluntary liquidator (1 page)
15 August 2007Registered office changed on 15/08/07 from: 63-64 st andrews street cambridge CB2 3BZ (1 page)
13 October 2006Return made up to 19/06/06; full list of members
  • 363(287) ‐ Registered office changed on 13/10/06
(7 pages)
5 February 2006Full accounts made up to 31 March 2005 (17 pages)
26 January 2005Full accounts made up to 31 March 2004 (17 pages)
9 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2004Full accounts made up to 31 March 2003 (17 pages)
24 June 2003Return made up to 19/06/03; full list of members (7 pages)
20 May 2003Full accounts made up to 31 March 2002 (17 pages)
20 June 2002Return made up to 19/06/02; full list of members (7 pages)
3 May 2002Full accounts made up to 31 March 2001 (15 pages)
14 June 2001Return made up to 19/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 March 2000 (16 pages)
19 June 2000Return made up to 19/06/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (18 pages)
22 June 1999Return made up to 19/06/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 March 1998 (19 pages)
28 July 1998Auditor's resignation (1 page)
21 June 1998Return made up to 19/06/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (19 pages)
24 June 1997Return made up to 19/06/97; full list of members (6 pages)
4 March 1997Full accounts made up to 31 March 1996 (16 pages)
22 November 1996Return made up to 19/06/95; full list of members; amend (6 pages)
1 July 1996Return made up to 19/06/96; no change of members (4 pages)
21 May 1996Full accounts made up to 31 March 1995 (16 pages)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 December 1995Director resigned (2 pages)
28 July 1995Return made up to 19/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)