Company NameM C Squared Catering Limited
Company StatusDissolved
Company Number04056078
CategoryPrivate Limited Company
Incorporation Date15 August 2000(23 years, 8 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrank Cecil Oppenheim
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Frognal Lane
London
NW3 7AU
Director NameMr Kevin Lance Oppenheim
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
62 Fitzjohns Avenue
London
NW3 5LT
Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(3 weeks, 6 days after company formation)
Appointment Duration7 years, 10 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameTimothy James Dean
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address184 Sanderstead Road
Sanderstead
Surrey
CR2 0AJ

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Saturn Facilities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£631,229
Current Liabilities£638,229

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 2
(4 pages)
1 November 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 2
(4 pages)
20 August 2012Registered office address changed from C/O Gateway Partners 2Nd Floor, 43 Whitfield Street London W1T 4HD United Kingdom on 20 August 2012 (1 page)
20 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 August 2012Registered office address changed from C/O Gateway Partners 2Nd Floor, 43 Whitfield Street London W1T 4HD United Kingdom on 20 August 2012 (1 page)
22 May 2012Previous accounting period shortened from 23 August 2011 to 31 July 2011 (1 page)
22 May 2012Previous accounting period shortened from 23 August 2011 to 31 July 2011 (1 page)
23 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 23 August 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 23 August 2010 (4 pages)
31 May 2011Previous accounting period shortened from 31 August 2010 to 23 August 2010 (1 page)
31 May 2011Previous accounting period shortened from 31 August 2010 to 23 August 2010 (1 page)
17 May 2011Previous accounting period extended from 23 August 2010 to 31 August 2010 (1 page)
17 May 2011Previous accounting period extended from 23 August 2010 to 31 August 2010 (1 page)
8 November 2010Accounts for a small company made up to 30 August 2009 (5 pages)
8 November 2010Accounts for a small company made up to 30 August 2009 (5 pages)
27 August 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 27 August 2010 (1 page)
27 August 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 27 August 2010 (1 page)
27 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
28 May 2010Previous accounting period shortened from 31 August 2009 to 23 August 2009 (1 page)
28 May 2010Previous accounting period shortened from 31 August 2009 to 23 August 2009 (1 page)
18 September 2009Accounts for a small company made up to 31 August 2007 (8 pages)
18 September 2009Accounts for a small company made up to 31 August 2008 (8 pages)
18 September 2009Accounts for a small company made up to 31 August 2008 (8 pages)
18 September 2009Accounts for a small company made up to 31 August 2007 (8 pages)
2 September 2009Return made up to 15/08/09; full list of members (3 pages)
2 September 2009Return made up to 15/08/09; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from, 22 ganton street, c/o gateway partners, london, W1F 7BY, united kingdom (1 page)
22 January 2009Registered office changed on 22/01/2009 from, 22 ganton street, c/o gateway partners, london, W1F 7BY, united kingdom (1 page)
22 January 2009Registered office changed on 22/01/2009 from, 22 ganton street, c/o gateway partners, london, W1F 7BY, united kingdom (1 page)
22 January 2009Registered office changed on 22/01/2009 from, c/o gateway partners, 36 gloucester avenue, london, NW1 7BB (1 page)
22 January 2009Registered office changed on 22/01/2009 from, 22 ganton street, c/o gateway partners, london, W1F 7BY, united kingdom (1 page)
22 January 2009Registered office changed on 22/01/2009 from, c/o gateway partners, 36 gloucester avenue, london, NW1 7BB (1 page)
7 October 2008Return made up to 15/08/08; full list of members (4 pages)
7 October 2008Return made up to 15/08/08; full list of members (4 pages)
2 October 2008Appointment terminated secretary megan langridge (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
12 September 2008Appointment terminated director ian besley (1 page)
12 September 2008Appointment terminated director ian besley (1 page)
18 August 2008Registered office changed on 18/08/2008 from, 15-17 grosvenor gardens, london, SW1W 0BD (1 page)
18 August 2008Registered office changed on 18/08/2008 from, 15-17 grosvenor gardens, london, SW1W 0BD (1 page)
7 August 2008Appointment terminated director guy naggar (1 page)
7 August 2008Appointment terminated director guy naggar (1 page)
7 August 2008Appointment terminated director peter klimt (1 page)
7 August 2008Appointment terminated director peter klimt (1 page)
27 February 2008Accounts for a small company made up to 31 August 2006 (7 pages)
27 February 2008Accounts for a small company made up to 31 August 2006 (7 pages)
26 September 2007Return made up to 15/08/07; full list of members (8 pages)
26 September 2007Return made up to 15/08/07; full list of members (8 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
20 September 2006Return made up to 15/08/06; full list of members (8 pages)
20 September 2006Return made up to 15/08/06; full list of members (8 pages)
2 August 2006Registered office changed on 02/08/06 from: 15 grosvenor gardens, london, SW1W 0BD (1 page)
2 August 2006Registered office changed on 02/08/06 from: 15 grosvenor gardens, london, SW1W 0BD (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
19 May 2006Accounts for a small company made up to 31 August 2005 (6 pages)
19 May 2006Accounts for a small company made up to 31 August 2005 (6 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
13 September 2005Return made up to 15/08/05; full list of members (9 pages)
13 September 2005Return made up to 15/08/05; full list of members (9 pages)
19 May 2005Accounts for a small company made up to 31 August 2004 (6 pages)
19 May 2005Accounts for a small company made up to 31 August 2004 (6 pages)
10 September 2004Return made up to 15/08/04; full list of members (9 pages)
10 September 2004Return made up to 15/08/04; full list of members (9 pages)
1 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
1 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
14 September 2003Return made up to 15/08/03; full list of members (9 pages)
14 September 2003Return made up to 15/08/03; full list of members (9 pages)
30 July 2003Secretary's particulars changed (1 page)
30 July 2003Secretary's particulars changed (1 page)
10 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
10 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
12 September 2002Return made up to 15/08/02; full list of members (8 pages)
12 September 2002Return made up to 15/08/02; full list of members (8 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
22 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000New director appointed (5 pages)
20 September 2000New director appointed (5 pages)
15 August 2000Incorporation (34 pages)
15 August 2000Incorporation (34 pages)