Company NameAll In Good Taste Limited
Company StatusDissolved
Company Number02786759
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 2 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Pamela Maureen Parsons
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1993(same day as company formation)
RoleCaterer
Correspondence Address27 Kingsley Road
London
NW6 7RH
Secretary NameMalcolm Lerner
NationalityBritish
StatusClosed
Appointed04 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address27 Kingsley Road
London
NW6 7RH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address433 Harrow Road
London
W10 4RE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£58,133
Gross Profit£40,205
Net Worth-£3,203
Cash£889
Current Liabilities£4,092

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
21 June 2005Application for striking-off (1 page)
18 April 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
18 April 2005Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
9 February 2004Return made up to 04/02/04; full list of members (6 pages)
12 November 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
14 February 2003Return made up to 04/02/03; full list of members (6 pages)
17 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
15 February 2002Return made up to 04/02/02; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
9 February 2001Return made up to 04/02/01; full list of members (6 pages)
1 November 2000Full accounts made up to 30 April 2000 (9 pages)
15 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1999Full accounts made up to 30 April 1999 (10 pages)
15 February 1999Return made up to 04/02/99; no change of members (4 pages)
4 September 1998Full accounts made up to 30 April 1998 (13 pages)
1 February 1998Return made up to 04/02/98; no change of members (4 pages)
2 December 1997Full accounts made up to 30 April 1997 (13 pages)
20 May 1997Return made up to 04/02/97; full list of members (6 pages)
15 January 1997Full accounts made up to 30 April 1996 (13 pages)
1 February 1996Return made up to 04/02/96; no change of members (6 pages)
22 January 1996Full accounts made up to 30 April 1995 (10 pages)
7 March 1995Registered office changed on 07/03/95 from: c/o chanter browne & curry rugby chambers 2 rugby street london WC1N 3QU (1 page)