Company NameL.A. Catering Limited
Company StatusDissolved
Company Number03221269
CategoryPrivate Limited Company
Incorporation Date8 July 1996(27 years, 9 months ago)
Dissolution Date6 June 2000 (23 years, 11 months ago)

Business Activity

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

Directors

Director NameDocotor Vasiniuc Liviu
Date of BirthJuly 1955 (Born 68 years ago)
NationalityRomanian
StatusClosed
Appointed08 July 1996(same day as company formation)
RoleCaterer Marketing Director Hea
Correspondence Address4 Stony Wood
Harlow
Essex
CM18 6AU
Secretary NameDocotor Vasiniuc Liviu
NationalityRomanian
StatusClosed
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Stony Wood
Harlow
Essex
CM18 6AU
Director NameAnita Pia Rossi Vasiniuc
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleCaterer
Correspondence Address4 Stony Wood
Harlow
Essex
CM18 6AU
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed08 July 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed08 July 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressDoric House
132 Station Road
Chingford
London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
3 August 1999Voluntary strike-off action has been suspended (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
16 June 1999Application for striking-off (1 page)
31 July 1998Accounts for a small company made up to 31 July 1997 (3 pages)
1 August 1997Return made up to 08/07/97; full list of members
  • 363(287) ‐ Registered office changed on 01/08/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 1996New secretary appointed;new director appointed (2 pages)
30 August 1996New director appointed (2 pages)
30 August 1996Ad 19/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 1996Registered office changed on 30/08/96 from: 4 stony wood harlow essex CM18 6AU (1 page)
26 July 1996Registered office changed on 26/07/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
26 July 1996Secretary resigned (2 pages)
26 July 1996Director resigned (1 page)
26 July 1996New secretary appointed;new director appointed (1 page)
17 July 1996New secretary appointed;new director appointed (2 pages)
17 July 1996New director appointed (2 pages)
8 July 1996Incorporation (13 pages)