Company NameTheeba Catering Co Limited
DirectorsTheeba Subramaniam and Raveendran Subramanian
Company StatusDissolved
Company Number02535028
CategoryPrivate Limited Company
Incorporation Date28 August 1990(33 years, 7 months ago)

Business Activity

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

Directors

Director NameTheeba Subramaniam
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(2 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address9-11 Iveagh Avenue
London
NW10 7DL
Director NameRaveendran Subramanian
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(2 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address9-11 Iveagh Avenue
London
NW10 7DL
Secretary NameTheeba Subramaniam
NationalityBritish
StatusCurrent
Appointed01 March 1993(2 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleSecretary
Correspondence Address9-11 Iveagh Avenue
London
NW10 7DL
Director NameMr Singaravelu Subramaniam
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(2 years after company formation)
Appointment Duration6 months (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Iveagh Avenue
London
NW10 7DL
Secretary NameGangadavi Subramaniam
NationalityBritish
StatusResigned
Appointed28 August 1992(2 years after company formation)
Appointment Duration6 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address9-11 Iveagh Avenue
London
NW10 7DL

Location

Registered AddressMeares House
194-196 Finchley Road
London
NW3 6BX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1993 (30 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 July 1996Dissolved (1 page)
29 April 1996Completion of winding up (1 page)
29 April 1996Order of court to wind up (1 page)
20 February 1996First Gazette notice for compulsory strike-off (1 page)