Company NameCaterzone (UK) Ltd
Company StatusDissolved
Company Number04141210
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NameAllequip Catering Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMohammed Latif Saaid
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(same day as company formation)
RoleBusinessman
Correspondence Address43 Oxenpark Avenue
Wembley
Middlesex
HA9 9SY
Secretary NameTalar Hassan
NationalityBritish
StatusClosed
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address43 Oxenpark Avenue
Wembley
Middlesex
HA9 9SY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address267 Allenby Road
Southall
Middlesex
UB1 2HD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardLady Margaret
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
11 February 2004Return made up to 15/01/04; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
14 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 January 2002Return made up to 15/01/02; full list of members (6 pages)
12 February 2001Company name changed allequip catering LIMITED\certificate issued on 12/02/01 (2 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Registered office changed on 26/01/01 from: suite 619 crown house, north circular road london NW10 7PN (1 page)
26 January 2001New director appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
15 January 2001Incorporation (16 pages)