Company NameS.A.S. Catering Limited
Company StatusDissolved
Company Number03309973
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIshak Cosgun
Date of BirthJune 1964 (Born 59 years ago)
NationalityTurkish
StatusClosed
Appointed08 February 2002(5 years after company formation)
Appointment Duration4 years, 2 months (closed 25 April 2006)
RoleRestauranteur
Correspondence Address3 Queens Parade
Bounds Green Road
London
N11 2DN
Secretary NameBilal Bilgic
NationalityBritish
StatusClosed
Appointed08 February 2002(5 years after company formation)
Appointment Duration4 years, 2 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address3 Queens Parade
Bounds Green Road
London
N11 2DN
Director NameSotiris Liasi
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 February 2002)
RoleCompany Director
Correspondence Address62 Churchway
London
N20 0LA
Secretary NameAndronki Neophitou
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 2002)
RoleCompany Director
Correspondence Address165 South Lodge Drive
London
N14 4XH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address190 Billet Road
London
E17 5DX
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,736
Cash£3,602
Current Liabilities£24,990

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
6 February 2004Return made up to 30/01/04; full list of members (6 pages)
3 December 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2003Strike-off action suspended (1 page)
20 October 2003Registered office changed on 20/10/03 from: sterling house fulbourne road walthamstow london E17 4EE (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
29 July 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
13 March 2002Return made up to 30/01/02; full list of members (6 pages)
11 March 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 February 2001Return made up to 30/01/01; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 February 2000Secretary's particulars changed (1 page)
10 February 2000Return made up to 30/01/00; full list of members (6 pages)
7 January 2000Registered office changed on 07/01/00 from: 2 spencer avenue london N13 4TX (1 page)
20 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Return made up to 30/01/99; no change of members (4 pages)
14 August 1998Accounting reference date extended from 31/01/99 to 31/07/99 (1 page)
14 August 1998Ad 03/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1998Return made up to 30/01/98; full list of members (6 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Registered office changed on 04/02/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
4 February 1997Secretary resigned (1 page)
30 January 1997Incorporation (16 pages)