Company NameLui-Set Catering Limited
Company StatusDissolved
Company Number03023258
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameClarklease Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLuigi Ferraris
Date of BirthDecember 1936 (Born 87 years ago)
NationalityItalian
StatusClosed
Appointed28 February 1995(1 week, 4 days after company formation)
Appointment Duration10 years, 9 months (closed 22 November 2005)
RoleRestaurateur
Correspondence Address7 Rotherwick Hill
Ealing
London
W5 3EQ
Director NameRuth Ferraris
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(1 month, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 22 November 2005)
RoleMarried Woman
Correspondence Address7 Rotherwick Hill
Ealing
London
W5 3EQ
Secretary NameMr Carlo Oliviero Ferraris
NationalityBritish
StatusClosed
Appointed31 March 1995(1 month, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 22 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Rotherwick Hill
Ealing
London
W5 3EQ
Secretary NameMr Nicholas Van Der Borgh
NationalityBritish
StatusResigned
Appointed28 February 1995(1 week, 4 days after company formation)
Appointment Duration1 month (resigned 31 March 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Lancaster Avenue
London
SE27 9EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address112 Wembley Park Drive
Wembley
Middlesex
HA9 8HS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
22 March 2004Return made up to 17/02/04; full list of members (5 pages)
9 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 April 2003Return made up to 17/02/03; full list of members (5 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
11 March 2002Return made up to 17/02/02; full list of members (5 pages)
21 March 2001Return made up to 17/02/01; full list of members (5 pages)
10 December 2000Full accounts made up to 31 March 2000 (7 pages)
23 March 2000Return made up to 17/02/00; full list of members (7 pages)
9 December 1999Full accounts made up to 31 March 1999 (7 pages)
10 June 1999Return made up to 17/02/99; full list of members (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (7 pages)
23 March 1998Return made up to 17/02/98; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (7 pages)
10 March 1997Return made up to 17/02/97; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
23 October 1996Return made up to 17/02/96; full list of members (6 pages)
6 October 1996Ad 31/03/95--------- £ si 998@1 (2 pages)
6 October 1996Statement of affairs (9 pages)
7 July 1995Accounting reference date notified as 31/03 (1 page)
1 May 1995New secretary appointed (2 pages)
1 May 1995Secretary resigned;new director appointed (2 pages)
7 April 1995Ad 31/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 March 1995Company name changed clarklease LIMITED\certificate issued on 31/03/95 (4 pages)
16 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)