Company Name@Table Catering Limited
Company StatusDissolved
Company Number03864565
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 7 months ago)
Dissolution Date16 November 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameAmy Elizabeth Minden
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1999(same day as company formation)
RoleCaterer
Correspondence AddressC61 Montevetro
100 Battersea Church Road
London
SW11 3YL
Secretary NameLouise Katryna Minden
NationalityBritish
StatusClosed
Appointed25 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressB22 Montevetro
100 Battersea Church Road
London
SW11 3YL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC61 Montevetro
100 Battersea Church Road
London
SW11 3YL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,743
Cash£625
Current Liabilities£38,282

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
21 June 2004Application for striking-off (1 page)
21 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
7 November 2003Return made up to 25/10/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 October 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2002Registered office changed on 03/09/02 from: the old rectory huntingfield halesworth suffolk IP19 0PR (1 page)
13 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 January 2001Return made up to 25/10/00; full list of members (6 pages)
21 November 1999Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Secretary resigned (1 page)
25 October 1999Incorporation (16 pages)