Company NameDemeni Catering Ltd
Company StatusDissolved
Company Number04702767
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Secretary NameMehmet Yilmaz
NationalityBritish
StatusCurrent
Appointed01 April 2003(1 week, 5 days after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address38 Boreham Road
London
N22 6SP
Director NameGursel Demeni
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 2005)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address71 Arundel Avenue
Epsom
Surrey
KT17 2RN
Director NameVeysel Yilmaz
Date of BirthAugust 1981 (Born 42 years ago)
NationalityTurkish
StatusResigned
Appointed01 April 2003(1 week, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 June 2003)
RoleCaterer
Correspondence Address71 Arundel Avenue
Epsom
Surrey
KT17 2RN
Director NameVeysel Yilmaz
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(6 months, 1 week after company formation)
Appointment Duration1 day (resigned 24 September 2003)
RoleManager
Correspondence AddressFlat 7 St George Court
184 East Street
Epsom
Surrey
KT17 1ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,420
Cash£9,283
Current Liabilities£119,389

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 February 2007Dissolved (1 page)
23 November 2006Notice of move from Administration to Dissolution (12 pages)
23 November 2006Administrator's progress report (12 pages)
24 July 2006Statement of affairs (7 pages)
17 July 2006Administrator's progress report (12 pages)
15 March 2006Registered office changed on 15/03/06 from: begbies traynor carolyn house 22-26 dingwall road croydon CR0 9XF (1 page)
7 March 2006Result of meeting of creditors (23 pages)
15 February 2006Statement of administrator's proposal (22 pages)
6 January 2006Registered office changed on 06/01/06 from: 3-4 zk park commerce way croydon CR0 1SZ (1 page)
3 January 2006Registered office changed on 03/01/06 from: 48 baldwyns road bexley kent DA5 2AD (1 page)
23 December 2005Appointment of an administrator (1 page)
12 October 2005Director resigned (1 page)
27 June 2005Return made up to 19/03/05; full list of members (3 pages)
3 June 2005Registered office changed on 03/06/05 from: 174 bounces road london N9 8LA (1 page)
8 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 July 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
27 May 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 February 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
2 October 2003New director appointed (2 pages)
26 July 2003Director resigned (1 page)
26 June 2003Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 174 bounces road edmonton london N9 8LA (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)