Company NameK G Catering Limited
DirectorGamal Youssef Lahoud
Company StatusDissolved
Company Number01764890
CategoryPrivate Limited Company
Incorporation Date27 October 1983(40 years, 6 months ago)

Business Activity

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

Directors

Director NameGamal Youssef Lahoud
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 12 months
RoleRestaurenteur
Correspondence AddressFlat 2 29 Dean Street
London
W1V 5AN
Secretary NameKaren Dilahoud
NationalityBritish
StatusCurrent
Appointed02 February 1994(10 years, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address3 Glenhurst Avenue
London
NW5 1PT
Director NameMr Khalil Assaad Khalil
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(8 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 March 1993)
RoleRestaurenteur
Country of ResidenceUnited Kingdom
Correspondence Address6 Windermere Avenue
London
NW6 6LN
Secretary NameGamal Youssef Lahoud
NationalityBritish
StatusResigned
Appointed14 May 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 1994)
RoleCompany Director
Correspondence AddressFlat 2 29 Dean Street
London
W1V 5AN

Location

Registered AddressGreat Central House
Stationapproach
South Ruislip
Middlesex
HA4 0JA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 November 1998Dissolved (1 page)
10 August 1998Liquidators statement of receipts and payments (5 pages)
10 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
21 October 1997Liquidators statement of receipts and payments (5 pages)
18 April 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Liquidators statement of receipts and payments (5 pages)
29 April 1996Liquidators statement of receipts and payments (5 pages)
1 November 1995Liquidators statement of receipts and payments (6 pages)
2 November 1994Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 1994Statement of affairs (8 pages)
28 July 1994Return made up to 14/03/94; change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
4 August 1993Return made up to 14/03/93; full list of members (5 pages)
23 July 1993Director resigned (2 pages)
3 December 1992Return made up to 14/05/92; no change of members (6 pages)
14 August 1992Accounts for a small company made up to 30 September 1991 (6 pages)
14 April 1992Accounts for a small company made up to 30 September 1990 (5 pages)
24 September 1991Return made up to 14/03/91; no change of members (4 pages)
27 November 1990Return made up to 14/02/90; full list of members (4 pages)
7 February 1990Return made up to 14/03/89; full list of members (4 pages)
3 May 1989Return made up to 09/06/88; full list of members (4 pages)
9 February 1988Return made up to 09/06/87; full list of members (4 pages)
4 March 1987Return made up to 28/07/86; full list of members (4 pages)