Company NameBloys Business Caterers Ltd
Company StatusDissolved
Company Number02973404
CategoryPrivate Limited Company
Incorporation Date4 October 1994(29 years, 6 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)
Previous NameCafeshire Limited

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameChristopher John Haylett Bloy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1994(1 day after company formation)
Appointment Duration21 years, 2 months (closed 01 December 2015)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address9 Heathwood Gardens
London
SE7 8ES
Director NameSara Elizabeth Taylor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(1 day after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 1997)
RoleCatering Consultant
Correspondence Address65a Shrewsbury Lane
Shooters Hill
London
SE18 3JJ
Secretary NameSara Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed05 October 1994(1 day after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 1997)
RoleCatering Consultant
Correspondence Address65a Shrewsbury Lane
Shooters Hill
London
SE18 3JJ
Director NameStephen Henry Bloy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 12 months after company formation)
Appointment Duration15 years, 1 month (resigned 23 November 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address26 Highwood Park
Crawley
West Sussex
RH11 9PP
Secretary NameStephen Henry Bloy
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 12 months after company formation)
Appointment Duration15 years, 1 month (resigned 23 November 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address26 Highwood Park
Crawley
West Sussex
RH11 9PP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Christopher John Haylett Bloy
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,398
Cash£135
Current Liabilities£47,545

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2015Voluntary strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
25 March 2014Voluntary strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014Application to strike the company off the register (3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Registered office address changed from 9 Heathwood Gardens Charlton London SE7 8ES United Kingdom on 28 October 2013 (1 page)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
7 January 2013Termination of appointment of Stephen Bloy as a secretary (1 page)
6 January 2013Registered office address changed from 15 Three Crown Square Borough Market London SE1 9AH on 6 January 2013 (1 page)
6 January 2013Registered office address changed from 15 Three Crown Square Borough Market London SE1 9AH on 6 January 2013 (1 page)
4 January 2013Termination of appointment of Stephen Bloy as a director (1 page)
4 January 2013Termination of appointment of Stephen Bloy as a secretary (1 page)
5 December 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
7 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
7 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
18 November 2009Current accounting period extended from 31 August 2009 to 28 February 2010 (3 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Stephen Henry Bloy on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Christopher John Haylett Bloy on 28 October 2009 (2 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
24 October 2008Return made up to 04/10/08; full list of members (4 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
3 December 2007Return made up to 04/10/07; full list of members (3 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
7 December 2006Return made up to 04/10/06; full list of members (3 pages)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2006Amended accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
23 November 2005Return made up to 04/10/05; full list of members (3 pages)
6 July 2005Amended accounts made up to 31 August 2003 (7 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
27 October 2004Return made up to 04/10/04; full list of members (8 pages)
13 September 2004Amended accounts made up to 31 August 2003 (7 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
11 November 2003Return made up to 04/10/03; full list of members (8 pages)
10 July 2003Total exemption full accounts made up to 10 September 2002 (7 pages)
21 October 2002Accounting reference date shortened from 10/09/03 to 31/08/03 (1 page)
14 October 2002Return made up to 04/10/02; full list of members (8 pages)
10 October 2002Total exemption small company accounts made up to 10 September 2001 (6 pages)
4 January 2002Return made up to 04/10/01; full list of members (6 pages)
3 December 2001Accounts for a dormant company made up to 10 September 2000 (1 page)
31 August 2001Accounting reference date shortened from 31/10/00 to 10/09/00 (1 page)
3 November 2000Return made up to 04/10/00; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
25 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2000Company name changed cafeshire LIMITED\certificate issued on 26/05/00 (2 pages)
8 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
28 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1998Return made up to 04/10/98; full list of members (6 pages)
16 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
13 November 1997New secretary appointed;new director appointed (2 pages)
31 October 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
11 November 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
7 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1995Return made up to 04/10/95; full list of members (6 pages)