Company NameUK Catering Supplies Limited
DirectorsShams Zaman and Shaad Zaman
Company StatusDissolved
Company Number02678133
CategoryPrivate Limited Company
Incorporation Date16 January 1992(32 years, 3 months ago)

Business Activity

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

Directors

Director NameShams Zaman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1993(1 year, 5 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address33 Esther Road
Leytonstone
London
E11 1JB
Secretary NameShaad Zaman
NationalityBritish
StatusCurrent
Appointed04 November 1996(4 years, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address297 Clayhall Avenue
Clayhall
Essex
IG5 0TE
Director NameShaad Zaman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1997(5 years after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address297 Clayhall Avenue
Clayhall
Essex
IG5 0TE
Director NameNehal Ahmed Sayed
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address240 Eastern Avenue
Ilford
Essex
IG4 5AB
Director NameTabassum Nehal Sayed
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(same day as company formation)
RoleManageress
Correspondence Address240 Eastern Avenue
Ilford
Essex
IG4 5AB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameTabassum Nehal Sayed
NationalityBritish
StatusResigned
Appointed16 January 1992(same day as company formation)
RoleManageress
Correspondence Address240 Eastern Avenue
Ilford
Essex
IG4 5AB
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed16 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Dewan Muminul Islam
NationalityBritish
StatusResigned
Appointed16 January 1994(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 1996)
RoleCompany Director
Correspondence Address8 Harrington House
London
NW1 3RB

Location

Registered Address250 Bethnal Green Road
London
E2 0AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2014
Turnover£209,159
Gross Profit£69,513
Net Worth£46,179
Cash£618
Current Liabilities£68,096

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 March 2006Dissolved (1 page)
12 December 2005Completion of winding up (1 page)
30 December 2003Order of court to wind up (2 pages)
18 December 2003Court order notice of winding up (2 pages)
7 October 2003Strike-off action suspended (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
13 March 2001Particulars of mortgage/charge (5 pages)
8 March 2001Full accounts made up to 31 January 2000 (8 pages)
29 January 2001Return made up to 16/01/01; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
12 January 2000Return made up to 16/01/00; full list of members (6 pages)
6 July 1999Return made up to 16/01/99; no change of members
  • 363(287) ‐ Registered office changed on 06/07/99
(4 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
2 December 1998Full accounts made up to 31 January 1998 (9 pages)
3 March 1998Return made up to 16/01/98; no change of members (4 pages)
2 March 1998Full accounts made up to 31 January 1997 (6 pages)
15 December 1997Return made up to 16/01/97; full list of members (6 pages)
15 December 1997Director's particulars changed (1 page)
4 June 1997Particulars of mortgage/charge (3 pages)
3 March 1997New director appointed (2 pages)
10 December 1996Registered office changed on 10/12/96 from: 94 merryhills drive enfield middlesex EN2 7PQ (1 page)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
4 December 1996Full accounts made up to 31 January 1996 (7 pages)
1 April 1996Return made up to 16/01/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 January 1995 (8 pages)
16 January 1992Incorporation (12 pages)