Company NameBubbly Forever Caterers Limited
Company StatusDissolved
Company Number03718097
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Luigi Meola
Date of BirthMarch 1962 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed23 February 1999(same day as company formation)
RoleRestaurant Owner
Country of ResidenceUnited Kingdom
Correspondence Address519 Aldborough Road North
Newbury Park
Ilford
Essex
IG2 7SY
Director NameMrs Maria Meola
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(same day as company formation)
RoleRestaurant Owner
Country of ResidenceEngland
Correspondence Address519 Aldborough Road North
Newbury Park
Ilford
Essex
IG2 7SY
Secretary NameMrs Maria Meola
NationalityBritish
StatusClosed
Appointed23 February 1999(same day as company formation)
RoleRestaurant Owner
Country of ResidenceEngland
Correspondence Address519 Aldborough Road North
Newbury Park
Ilford
Essex
IG2 7SY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1-5 Beehive Lane
Ilford
Essex
IG1 3RG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Turnover£271,627
Gross Profit£186,735
Net Worth£32,420
Cash£16,665
Current Liabilities£46,575

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

17 April 2008Return made up to 23/02/08; no change of members (7 pages)
9 January 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
28 June 2007Return made up to 23/02/07; full list of members (7 pages)
6 March 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
29 December 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
9 May 2006Return made up to 23/02/06; full list of members (7 pages)
16 November 2005Total exemption full accounts made up to 28 February 2004 (8 pages)
30 March 2005Return made up to 23/02/05; full list of members (7 pages)
9 November 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
20 April 2004Return made up to 23/02/04; full list of members (7 pages)
19 May 2003Return made up to 23/02/03; full list of members (7 pages)
25 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
23 April 2002Return made up to 23/02/02; full list of members (6 pages)
3 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
8 June 2001Accounts made up to 29 February 2000 (7 pages)
1 May 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Return made up to 23/02/00; full list of members (6 pages)
12 June 2000Registered office changed on 12/06/00 from: key house 342 hoe street london E17 9PX (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed;new director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Secretary resigned (1 page)
23 February 1999Incorporation (16 pages)