Company NameL.P. Catering Limited
Company StatusDissolved
Company Number01306955
CategoryPrivate Limited Company
Incorporation Date5 April 1977(47 years, 1 month ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameSandra Ferrari
Date of BirthNovember 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed20 May 1997(20 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 16 November 2004)
RolePart Time Secretary
Correspondence Address18 Uphill Road
Mill Hill
London
NW7 4RB
Director NameMaria Teresa Fini
Date of BirthNovember 1946 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed20 May 1997(20 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 16 November 2004)
RoleSecretary
Correspondence AddressLaburnum House
136a Wood Street
Barnet
Hertfordshire
EN5 4DA
Secretary NameSandra Ferrari
NationalityItalian
StatusClosed
Appointed20 May 1997(20 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 16 November 2004)
RolePart Time Secretary
Correspondence Address18 Uphill Road
Mill Hill
London
NW7 4RB
Director NameMr Luciano Ferrari
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed14 June 1991(14 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 1997)
RoleRestaurateur
Correspondence Address18 Uphill Road
Mill Hill
London
NW7 4RB
Director NameMr Pasquale Fini
Date of BirthAugust 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed14 June 1991(14 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 1997)
RoleRestaurateur
Correspondence Address136a Wood Street
Barnet
Hertfordshire
Secretary NameMr Luciano Ferrari
NationalityItalian
StatusResigned
Appointed14 June 1991(14 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 1997)
RoleCompany Director
Correspondence Address18 Uphill Road
Mill Hill
London
NW7 4RB

Location

Registered Address314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£72,222
Cash£5,985
Current Liabilities£75,349

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
18 June 2004Application for striking-off (1 page)
18 June 2003Return made up to 14/06/03; full list of members (8 pages)
29 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 June 2002Return made up to 14/06/02; full list of members (8 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 June 2001Return made up to 14/06/01; full list of members (7 pages)
19 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
19 June 2000Return made up to 14/06/00; full list of members (7 pages)
6 July 1999Accounts for a small company made up to 30 April 1999 (7 pages)
25 June 1999Return made up to 14/06/99; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 30 April 1998 (7 pages)
22 June 1998Return made up to 14/06/98; no change of members (4 pages)
27 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
27 June 1997Return made up to 14/06/97; full list of members (6 pages)
27 May 1997Director resigned (1 page)
27 May 1997Secretary resigned;director resigned (1 page)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997New director appointed (2 pages)
21 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
24 June 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1990Return made up to 14/07/90; full list of members (4 pages)
25 April 1990Ad 20/03/90--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
18 February 1989Wd 03/02/89 ad 27/01/89--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 September 1986Accounts for a small company made up to 30 April 1986 (7 pages)