Company NameAdwood Catering Limited
Company StatusDissolved
Company Number00947238
CategoryPrivate Limited Company
Incorporation Date4 February 1969(55 years, 3 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Helen Goide
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 11 months after company formation)
Appointment Duration25 years, 6 months (closed 11 July 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Richard Warren Goide
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 11 months after company formation)
Appointment Duration25 years, 6 months (closed 11 July 2017)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMrs Helen Goide
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 11 months after company formation)
Appointment Duration25 years, 6 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB

Contact

Websiteroyalmajesticsuite.co.uk
Telephone020 84593276
Telephone regionLondon

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Headheath LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,870
Cash£68,668
Current Liabilities£111,745

Accounts

Latest Accounts30 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
26 June 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
6 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 January 2010Director's details changed for Mr Richard Warren Goide on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mrs Helen Goide on 31 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mrs Helen Goide on 31 December 2009 (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 November 2008Return made up to 31/12/07; no change of members (4 pages)
25 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
(7 pages)
21 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 1999Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (2 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
17 June 1987Accounts for a small company made up to 30 April 1986 (4 pages)
4 February 1969Incorporation (15 pages)