Company NameTop Tier Caterers Limited
Company StatusDissolved
Company Number02334796
CategoryPrivate Limited Company
Incorporation Date12 January 1989(35 years, 3 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Christopher Michael Dean
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(3 years after company formation)
Appointment Duration16 years, 9 months (closed 21 October 2008)
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address24 Clarence Avenue
New Malden
Surrey
KT3 3ED
Secretary NameMrs Margaret Ann Dean
NationalityBritish
StatusClosed
Appointed12 January 1992(3 years after company formation)
Appointment Duration16 years, 9 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House Soames Walk
Traps Lane
New Malden
Surrey
KT3 4RZ

Location

Registered AddressMarble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
12 November 2007Application for striking-off (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2006Return made up to 12/01/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 February 2005Return made up to 12/01/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 August 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
19 August 2004Registered office changed on 19/08/04 from: suite a jubilee centre 10-12 lombard road south wimbledon london SW19 3TZ (1 page)
21 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
15 January 2003Return made up to 12/01/03; full list of members (6 pages)
30 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
11 January 2002Return made up to 12/01/02; full list of members (6 pages)
5 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
8 May 2001Registered office changed on 08/05/01 from: edco house, 10-12 high street colliers wood london SW19 2AE (1 page)
21 January 2001Return made up to 12/01/01; full list of members (6 pages)
3 November 2000Full accounts made up to 30 June 2000 (8 pages)
18 May 2000Registered office changed on 18/05/00 from: 100 new bond street london W1Y 0RE (1 page)
11 April 2000Full accounts made up to 30 June 1999 (12 pages)
2 February 2000Return made up to 12/01/00; full list of members (6 pages)
23 April 1999Full accounts made up to 30 June 1998 (13 pages)
3 February 1999Return made up to 12/01/99; full list of members (6 pages)
27 March 1998Full accounts made up to 30 June 1997 (13 pages)
21 January 1998Return made up to 12/01/98; no change of members (4 pages)
3 May 1997Full accounts made up to 30 June 1996 (14 pages)
26 January 1997Return made up to 12/01/97; no change of members
  • 363(287) ‐ Registered office changed on 26/01/97
(4 pages)
1 May 1996Full accounts made up to 30 June 1995 (15 pages)
31 January 1996Return made up to 12/01/96; full list of members
  • 363(287) ‐ Registered office changed on 31/01/96
(6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)