Company NameIslam Catering Limited
Company StatusDissolved
Company Number03750690
CategoryPrivate Limited Company
Incorporation Date12 April 1999(25 years ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSolim Uddin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2000(10 months after company formation)
Appointment Duration7 years, 3 months (closed 22 May 2007)
RoleCatering
Correspondence Address212 Chadwell Heath
High Road
Romford
Essex
RM6 6LS
Secretary NameMohammed Islam Uddin
NationalityBritish
StatusClosed
Appointed01 April 2001(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 22 May 2007)
RoleCompany Director
Correspondence Address212 Chadwell Heath
High Road
Romford
Essex
RM6 6LS
Director NameSuria Begum
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address212 High Road
Romford
Essex
RM6 6LS
Secretary NameSolim Uddin
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address212 Chadwell Heath
High Road
Romford
Essex
RM6 6LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address212 Chadwell Heath
High Road
Romford
Essex
RM6 6LS
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,872
Current Liabilities£6,356

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
20 December 2006Application for striking-off (1 page)
12 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
8 April 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
8 April 2004Return made up to 01/04/04; full list of members (6 pages)
6 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 April 2003Return made up to 12/04/03; full list of members (6 pages)
6 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
12 April 2002Return made up to 12/04/02; full list of members (6 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001Return made up to 12/04/01; full list of members (7 pages)
12 January 2001Full accounts made up to 31 March 2000 (7 pages)
2 June 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
26 April 2000Return made up to 12/04/00; full list of members (7 pages)
10 March 2000New director appointed (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Ad 12/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Director resigned (1 page)
12 April 1999Incorporation (16 pages)