Company NameKent Catering Limited
Company StatusDissolved
Company Number04718234
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Dissolution Date11 June 2019 (4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NamePatricia June Grimwood
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWilan
Stamble Lane, Kingsnorth
Ashford
Kent
TN23 3EY
Director NameMr Daniel James Grimwood
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(8 years after company formation)
Appointment Duration8 years, 2 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St Dunstans Street
Canterbury
Kent
CT2 8AF
Director NameEric William Grimwood
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleRetired
Correspondence AddressWilan
Stumble Lane Kingsnorth
Ashford
Kent
TN23 3EY
Director NameMr Daniel James Grimwood
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2008(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 26 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St. Dunstans Street
Canterbury
Kent
CT2 8AF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address8 Howcroft Crescent
Finchley
London
N3 1PB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Eric William Grimwood
50.00%
Ordinary
50 at £1Patricia June Grimwood
50.00%
Ordinary

Financials

Year2014
Net Worth£7,946
Cash£5,023
Current Liabilities£53

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
14 March 2019Application to strike the company off the register (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
29 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
22 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 July 2015Annual return made up to 1 April 2015 no member list
Statement of capital on 2015-07-08
  • GBP 100
(27 pages)
8 July 2015Annual return made up to 1 April 2015 no member list
Statement of capital on 2015-07-08
  • GBP 100
(27 pages)
8 July 2015Annual return made up to 1 April 2015 no member list
Statement of capital on 2015-07-08
  • GBP 100
(27 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 May 2014Annual return made up to 1 April 2014
Statement of capital on 2014-05-29
  • GBP 100
(16 pages)
29 May 2014Annual return made up to 1 April 2014
Statement of capital on 2014-05-29
  • GBP 100
(16 pages)
29 May 2014Annual return made up to 1 April 2014
Statement of capital on 2014-05-29
  • GBP 100
(16 pages)
15 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (14 pages)
22 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (14 pages)
22 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (14 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 May 2012Termination of appointment of Eric Grimwood as a director (2 pages)
17 May 2012Termination of appointment of Eric Grimwood as a director (2 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 July 2011Appointment of Daniel James Grimwood as a director (2 pages)
8 July 2011Appointment of Daniel James Grimwood as a director (2 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (24 pages)
24 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (24 pages)
24 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (24 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 August 2009Return made up to 01/04/09; full list of members (5 pages)
21 August 2009Return made up to 01/04/09; full list of members (5 pages)
16 July 2009Appointment terminated director daniel grimwood (1 page)
16 July 2009Appointment terminated director daniel grimwood (1 page)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 August 2008Return made up to 01/04/08; no change of members (6 pages)
18 August 2008Return made up to 01/04/08; no change of members (6 pages)
10 June 2008Director appointed daniel james grimwood (2 pages)
10 June 2008Director appointed daniel james grimwood (2 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 July 2007Return made up to 01/04/07; no change of members (6 pages)
2 July 2007Return made up to 01/04/07; no change of members (6 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 May 2006Return made up to 01/04/06; full list of members (6 pages)
10 May 2006Return made up to 01/04/06; full list of members (6 pages)
14 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 June 2005Return made up to 01/04/05; full list of members (6 pages)
2 June 2005Return made up to 01/04/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 May 2004Return made up to 01/04/04; full list of members (6 pages)
24 May 2004Return made up to 01/04/04; full list of members (6 pages)
23 April 2003Registered office changed on 23/04/03 from: 229 nether street london N3 1NT (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 229 nether street london N3 1NT (1 page)
1 April 2003Incorporation (12 pages)
1 April 2003Incorporation (12 pages)