Company NamePiccadilly Catering Limited
Company StatusDissolved
Company Number03989470
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Simon Jay Levene
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address60 Cedars Road
Hampton Wick
Surrey
KT1 4BE
Secretary NameMr Simon Jay Levene
NationalityBritish
StatusClosed
Appointed10 May 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address60 Cedars Road
Hampton Wick
Surrey
KT1 4BE
Director NameFrank James Tough
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 Woodvale Way
London
NW11 8SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address38 Osnaburgh Street
London
NW1 3ND
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Application for striking-off (1 page)
1 June 2001Return made up to 10/05/01; full list of members (6 pages)
28 March 2001Secretary's particulars changed (1 page)
21 March 2001Registered office changed on 21/03/01 from: 26 seymour street london W1H 5WD (1 page)
11 July 2000Ad 10/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)