Company NameSerengeti Foods Limited
Company StatusDissolved
Company Number04612330
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NamesSpeed 9454 Limited and Steers (UK) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameGavyn Ronald Hough
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish And South Afri
StatusClosed
Appointed11 December 2002(2 days after company formation)
Appointment Duration3 years, 10 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address23 Underwood Road
Umgeni Park
4001 Durban
Foreign
Secretary NameSt John's Square Secretaries Limited (Corporation)
StatusClosed
Appointed11 December 2002(2 days after company formation)
Appointment Duration3 years, 10 months (closed 17 October 2006)
Correspondence AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
21 December 2004Return made up to 09/12/04; full list of members (6 pages)
27 August 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
25 August 2004Company name changed steers (uk) LIMITED\certificate issued on 25/08/04 (2 pages)
18 February 2004Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
18 February 2004Ad 11/12/02--------- £ si 2@1 (2 pages)
13 February 2004Return made up to 09/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2003Memorandum and Articles of Association (16 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2003Secretary resigned (1 page)
19 December 2002Registered office changed on 19/12/02 from: 6-8 underwood street london N1 7JQ (1 page)
9 December 2002Incorporation (18 pages)