Company NameUshani Caterer Services Limited
Company StatusDissolved
Company Number04446293
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Sabaratnam Suresh
Date of BirthJune 1967 (Born 56 years ago)
NationalitySri Lankan
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 4 Hawthorn Farm Avenue
Northolt
Middlesex
UB5 5QG
Secretary NameSivamathy Suresh
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNo 4 Hawthorn Farm Avenue
Northolt
Middlesex
UB5 5QG

Location

Registered Address34-38 Steele Road
Park Royal
London
NW10 7AS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,779
Cash£4,866
Current Liabilities£18,554

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2017-12-05
  • GBP 1
(6 pages)
5 December 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
5 December 2017Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2017-12-05
  • GBP 1
(6 pages)
5 December 2017Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2017-12-05
  • GBP 1
(6 pages)
5 December 2017Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2017-12-05
  • GBP 1
(6 pages)
5 December 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
5 December 2017Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2017-12-05
  • GBP 1
(6 pages)
5 December 2017Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2017-12-05
  • GBP 1
(6 pages)
5 December 2017Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2017-12-05
  • GBP 1
(6 pages)
5 December 2017Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2017-12-05
  • GBP 1
(6 pages)
5 December 2017Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2017-12-05
  • GBP 1
(6 pages)
5 December 2017Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2017-12-05
  • GBP 1
(6 pages)
13 May 2016Compulsory strike-off action has been suspended (1 page)
13 May 2016Compulsory strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
14 July 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2014Compulsory strike-off action has been suspended (1 page)
16 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014Registered office address changed from 34-38 Steele Road Park Royal London NW10 7AS on 17 June 2014 (1 page)
17 June 2014Registered office address changed from No 4 Hawthorn Farm Avenue Northolt Middlesex UB5 5QG on 17 June 2014 (1 page)
17 June 2014Director's details changed for Sabaratnam Suresh on 23 May 2010 (2 pages)
17 June 2014Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Termination of appointment of Sivamathy Suresh as a secretary (1 page)
17 June 2014Director's details changed for Sabaratnam Suresh on 23 May 2010 (2 pages)
17 June 2014Termination of appointment of Sivamathy Suresh as a secretary (1 page)
17 June 2014Registered office address changed from 34-38 Steele Road Park Royal London NW10 7AS on 17 June 2014 (1 page)
17 June 2014Registered office address changed from No 4 Hawthorn Farm Avenue Northolt Middlesex UB5 5QG on 17 June 2014 (1 page)
15 July 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 March 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
8 March 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
23 March 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
23 March 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
22 February 2010Total exemption full accounts made up to 31 May 2008 (13 pages)
22 February 2010Annual return made up to 23 May 2009 with a full list of shareholders (8 pages)
22 February 2010Total exemption full accounts made up to 31 May 2008 (13 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
22 February 2010Annual return made up to 23 May 2009 with a full list of shareholders (8 pages)
17 February 2010Administrative restoration application (3 pages)
17 February 2010Administrative restoration application (3 pages)
13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009Return made up to 23/05/08; full list of members (6 pages)
13 March 2009Return made up to 23/05/08; full list of members (6 pages)
23 May 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
23 May 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
13 September 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
13 September 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
11 August 2007Return made up to 23/05/07; no change of members (6 pages)
11 August 2007Return made up to 23/05/07; no change of members (6 pages)
14 September 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
14 September 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
14 September 2006Return made up to 23/05/06; full list of members (6 pages)
14 September 2006Return made up to 23/05/06; full list of members (6 pages)
18 June 2005Return made up to 23/05/05; full list of members (6 pages)
18 June 2005Return made up to 23/05/05; full list of members (6 pages)
1 June 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
1 June 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
13 August 2004Return made up to 23/05/04; full list of members (6 pages)
13 August 2004Return made up to 23/05/04; full list of members (6 pages)
21 May 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
21 May 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
20 July 2003Return made up to 23/05/03; full list of members (6 pages)
20 July 2003Return made up to 23/05/03; full list of members (6 pages)
23 May 2002Incorporation (11 pages)
23 May 2002Incorporation (11 pages)