Company NameJ M Caterers Limited
Company StatusDissolved
Company Number03093745
CategoryPrivate Limited Company
Incorporation Date22 August 1995(28 years, 8 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Gunduz Mehmet Misiri
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1995(same day as company formation)
RoleCaterer
Correspondence Address6 Burleigh Drive
Maidstone
Kent
ME14 2HY
Director NameJemal Misiri
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1995(same day as company formation)
RoleCaterer
Correspondence Address80a The Pentagon
Chatham
Kent
ME4 4HP
Secretary NameJemal Misiri
NationalityBritish
StatusClosed
Appointed22 August 1995(same day as company formation)
RoleCaterer
Correspondence Address80a The Pentagon
Chatham
Kent
ME4 4HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 East Street
Bromley
Kent
BR1 1QE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
20 December 1999Application for striking-off (1 page)
2 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
8 October 1998Return made up to 22/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 June 1998Full accounts made up to 30 September 1997 (5 pages)
12 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1997Return made up to 22/08/97; no change of members (4 pages)
10 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1997Full accounts made up to 30 September 1996 (5 pages)
27 December 1996Return made up to 22/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1995Accounting reference date notified as 30/09 (1 page)
12 September 1995Ad 01/09/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 August 1995Secretary resigned (2 pages)
22 August 1995Incorporation (22 pages)