Company NameBy Word Of Mouth (Catering) Limited
Company StatusDissolved
Company Number03323335
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameJane Elizabeth Lloyd Owen
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(same day as company formation)
RoleCaterer
Correspondence Address47 Eglantine Road
London
SW18 2DE
Director NameMichael David Hugo Lloyd Owen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(same day as company formation)
RoleCaterer
Correspondence Address47 Eglantine Road
London
SW18 2DE
Director NameJustin Tinne
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(same day as company formation)
RoleCaterer
Correspondence Address5 Branksea Street
London
SW6 6TT
Secretary NameMichael David Hugo Lloyd Owen
NationalityBritish
StatusClosed
Appointed24 February 1997(same day as company formation)
RoleCaterer
Correspondence Address47 Eglantine Road
London
SW18 2DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Glenville Mews
Kimber Road
London
SW18 4NJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Net Worth-£31
Cash£9
Current Liabilities£955

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
17 January 2003Application for striking-off (1 page)
11 March 2002Return made up to 24/02/02; full list of members (7 pages)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
23 March 2001Return made up to 24/02/01; full list of members (7 pages)
6 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
8 March 2000Return made up to 24/02/00; full list of members (7 pages)
11 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
16 March 1999Return made up to 24/02/99; no change of members (4 pages)
16 November 1998Accounts made up to 30 April 1998 (7 pages)
16 February 1998Return made up to 24/02/98; full list of members (6 pages)
7 April 1997Ad 17/03/97--------- £ si 97@1=97 £ ic 2/99 (2 pages)
21 March 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
28 February 1997Secretary resigned (1 page)
24 February 1997Incorporation (16 pages)