Company NameDenewall Caterers Limited
Company StatusDissolved
Company Number00760733
CategoryPrivate Limited Company
Incorporation Date13 May 1963(61 years ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Abdolreza Shadanlou
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(28 years after company formation)
Appointment Duration13 years, 9 months (closed 01 February 2005)
RoleRestauranteur
Correspondence Address50 Chinbrook Road
Grove Park
London
SE12 9TH
Secretary NameMasoud Saadat
NationalityBritish
StatusClosed
Appointed14 April 2003(39 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Becquerel Court
Child Lane
London
SE10 0QX
Director NameMr Mansour Sohrabi Araghi
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIranian
StatusResigned
Appointed10 May 1991(28 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1993)
RoleBusinessman
Correspondence Address11 Becontree Avenue
Dagenham
Essex
RM8 2UH
Director NameMasoud Saadat
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(28 years after company formation)
Appointment Duration4 years, 7 months (resigned 27 December 1995)
RoleRestauranteur
Correspondence Address11 Becontree Avenue
Dagenham
Essex
RM8 2UH
Secretary NameMasoud Saadat
NationalityBritish
StatusResigned
Appointed10 May 1991(28 years after company formation)
Appointment Duration8 years, 5 months (resigned 11 October 1999)
RoleCompany Director
Correspondence Address10 Blenheim Gardens
Aveley
South Ockendon
Essex
RM15 4EB
Director NameMaryam Nourozi Khorasani
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(35 years after company formation)
Appointment Duration2 years (resigned 05 June 2000)
RoleTeacher
Correspondence Address50 Chinbrook Road
London
SE12 9TH
Secretary NameMansour Sohrabi Araghi
NationalityBritish
StatusResigned
Appointed10 March 2000(36 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 2003)
RoleCompany Director
Correspondence AddressNo 11 Shad Avenuemolasadra Street
Vanak
Tehran
Foreign

Location

Registered Address117 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,612
Cash£614
Current Liabilities£68,656

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
6 April 2004Voluntary strike-off action has been suspended (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
15 January 2004Application for striking-off (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed (2 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
11 May 2001Return made up to 10/05/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Director resigned (1 page)
4 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
21 October 1999Secretary resigned (1 page)
21 June 1999Return made up to 10/05/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
22 October 1998New director appointed (2 pages)
22 May 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
16 July 1997Return made up to 10/05/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
15 June 1996Return made up to 10/05/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 31 May 1995 (4 pages)
24 January 1996Director resigned (2 pages)
6 June 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)