Company NameNorth Catering Equipment Limited
Company StatusDissolved
Company Number03862412
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)
Dissolution Date2 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristos Topouzis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGreek
StatusClosed
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSnead Farm House
Wentnor
Bishops Castle
Salop
SY9 5EE
Wales
Director NameGeorge Vanezis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(same day as company formation)
RoleBusinessman
Correspondence Address47 Dunsheath
Hollingwood
Telford
Salop
TF3 2BX
Secretary NameGeorge Vanezis
NationalityBritish
StatusClosed
Appointed20 October 1999(same day as company formation)
RoleBusinessman
Correspondence Address47 Dunsheath
Hollingwood
Telford
Salop
TF3 2BX
Director NameVassos Vrahimis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityCypriot
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Tan Bank
Wellington
Telford
Salop
TF1 1HJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,509
Cash£391
Current Liabilities£174,585

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

2 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 July 2008Liquidators statement of receipts and payments to 7 July 2008 (5 pages)
15 January 2008Liquidators statement of receipts and payments (5 pages)
18 July 2007Liquidators statement of receipts and payments (5 pages)
15 January 2007Liquidators statement of receipts and payments (5 pages)
20 July 2006Liquidators statement of receipts and payments (5 pages)
17 January 2006Liquidators statement of receipts and payments (5 pages)
25 July 2005Liquidators statement of receipts and payments (5 pages)
13 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2004Appointment of a voluntary liquidator (1 page)
13 July 2004Statement of affairs (6 pages)
1 July 2004Registered office changed on 01/07/04 from: 535 coventry road small heath birmingham west midlands B10 0LL (1 page)
18 November 2003Return made up to 20/10/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
7 November 2002Return made up to 20/10/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 July 2002Director resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: 6A dickensons place london SE25 5HL (1 page)
22 January 2002Return made up to 20/10/01; full list of members (7 pages)
23 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
22 January 2001Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 December 1999Ad 11/12/99--------- £ si 97@1=97 £ ic 1/98 (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
20 October 1999Incorporation (15 pages)