Company NameDSB Catering Limited
Company StatusDissolved
Company Number03531292
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBernard Burns
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(3 days after company formation)
Appointment Duration26 years, 1 month
RoleResteranteur
Correspondence Address47a Kings Gardens
London
NW5 4PX
Director NameDiana Burns
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(3 days after company formation)
Appointment Duration26 years, 1 month
RoleResteranteur
Correspondence Address47a Kings Gardens
London
NW6 4PX
Director NameJose Antonio Camacho
Date of BirthMay 1970 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed23 March 1998(3 days after company formation)
Appointment Duration26 years, 1 month
RoleAccountant
Correspondence Address43b Kings Gardens
London
NW6 4PX
Director NameSimone Camacho
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(3 days after company formation)
Appointment Duration26 years, 1 month
RoleResteranteur
Correspondence AddressThe Garden Flat 19 Belgrave Gardens
London
NW8 0QY
Secretary NameJose Antonio Camacho
NationalitySpanish
StatusCurrent
Appointed23 March 1998(3 days after company formation)
Appointment Duration26 years, 1 month
RoleAccountant
Correspondence Address43b Kings Gardens
London
NW6 4PX
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressSuite 215
Signal House, Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 November 2002Dissolved (1 page)
14 August 2002Return of final meeting in a creditors' voluntary winding up (2 pages)
28 August 2001Registered office changed on 28/08/01 from: 53 paddington street london W1M 3RQ (1 page)
22 August 2001Statement of affairs (5 pages)
22 August 2001Appointment of a voluntary liquidator (1 page)
22 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 November 2000Return made up to 20/03/00; full list of members (8 pages)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
21 December 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
23 November 1999Ad 16/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 1999Secretary's particulars changed;director's particulars changed (1 page)
14 May 1999Return made up to 20/03/99; full list of members (8 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Secretary resigned (1 page)
20 March 1998Incorporation (10 pages)