Company NameAce Catering Limited
Company StatusDissolved
Company Number03396453
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameDaljinder Singh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address11 Charndon Close
Luton
Bedfordshire
LU3 4DU
Secretary NameKulwinder Singh
NationalityBritish
StatusClosed
Appointed31 October 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address11 Charndon Clsoe
Luton
Bedfordshire
LU3 4DN
Director NameMohammed Tariq Rasul
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 19 September 1999)
RoleIT Consultant
Correspondence Address114 Ravenswood Crescent
Harrow
Middlesex
HA2 9JW
Director NameSahib Singh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1999)
RoleIT Consultant
Correspondence Address52 Waller Avenue
Luton
Bedfordshire
LU4 9RR
Secretary NameMohammed Tariq Rasul
NationalityBritish
StatusResigned
Appointed18 September 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 19 September 1999)
RoleIT Consultant
Correspondence Address114 Ravenswood Crescent
Harrow
Middlesex
HA2 9JW
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£74,039
Current Liabilities£88,969

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 November 2004Dissolved (1 page)
6 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
16 May 2003Appointment of a voluntary liquidator (1 page)
10 May 2003Registered office changed on 10/05/03 from: 95 castle street luton bedfordshire LU1 3AJ (1 page)
8 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 March 2002Partial exemption accounts made up to 31 October 1999 (6 pages)
22 March 2002Director's particulars changed (1 page)
22 March 2002Return made up to 02/07/01; full list of members (8 pages)
22 March 2002Partial exemption accounts made up to 31 October 2000 (6 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002Return made up to 02/07/00; no change of members (6 pages)
15 March 2002Restoration by order of the court (1 page)
15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
4 July 2000Director resigned (1 page)
26 June 2000Accounts for a small company made up to 31 October 1998 (5 pages)
22 June 2000Secretary resigned;director resigned (1 page)
23 August 1999Return made up to 02/07/99; no change of members (4 pages)
13 August 1998Return made up to 02/07/98; full list of members (8 pages)
24 March 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
18 March 1998Registered office changed on 18/03/98 from: 114 ravenswood crescent harrow middlesex HA2 9JW (1 page)
18 March 1998Ad 16/03/98--------- £ si 6@1=6 £ ic 1/7 (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Secretary resigned (2 pages)
30 September 1997Registered office changed on 30/09/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New secretary appointed;new director appointed (2 pages)