Company NameLanbray Catering Limited
DirectorRichard Edward Groves
Company StatusDissolved
Company Number02911107
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameRichard Edward Groves
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 12 months
RoleSales Manager
Correspondence Address22 Huntspill Street
Wandsworth
London
SW17 0AA
Secretary NameCaroline Gina Gardiner
NationalityBritish
StatusCurrent
Appointed03 May 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 12 months
RoleGeneral Manager
Correspondence Address33 Gosberton Road
London
SW12 8LE
Secretary NameRichard Edward Groves
NationalityBritish
StatusResigned
Appointed03 May 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 1996)
RoleSales Manager
Correspondence Address33 Gosberton Road
Wandsworth
London
SW17 0LD
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameEl Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA

Location

Registered Address1 & 2 Raymond Building
London
WC1R 5BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 August 2001Dissolved (1 page)
4 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
6 March 2000Liquidators statement of receipts and payments (5 pages)
17 February 1999Registered office changed on 17/02/99 from: unit 4 the swan centre riverside road london SW17 0LD (1 page)
15 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 1999Statement of affairs (6 pages)
15 February 1999Appointment of a voluntary liquidator (1 page)
13 May 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1997Full accounts made up to 31 March 1997 (8 pages)
18 April 1997Return made up to 22/03/97; no change of members (4 pages)
3 October 1996Full accounts made up to 31 March 1996 (8 pages)
2 April 1996Registered office changed on 02/04/96 from: unit 4 the swan centre riverside road london SW17 0LD (1 page)
26 March 1996Return made up to 22/03/96; no change of members
  • 363(287) ‐ Registered office changed on 26/03/96
  • 363(288) ‐ Secretary resigned
(4 pages)
26 January 1996Full accounts made up to 31 March 1995 (8 pages)
9 May 1995Return made up to 22/03/95; full list of members (10 pages)