Company NameA Z Catering Company Limited
Company StatusDissolved
Company Number04779766
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date9 April 2008 (16 years ago)
Previous NameSpice Grill Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMohammed Aslam
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 09 April 2008)
RoleBusinessman
Correspondence Address786 North Circular Road
London
NW2 7QH
Secretary NameMr Mohammed Saghir
NationalityBritish
StatusClosed
Appointed10 November 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 09 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Glenwood Avenue
Kingsbury
London
NW9 7PL
Director NameMr Harshad Doshi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address226 High Road
Willesden
London
NW10 2NX
Secretary NameMeera Doshi
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address226 High Road
London
NW10 2NX
Director NameMohammad Zafar Ahmadzai
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 2006)
RoleBusinessman
Correspondence Address133 Review Road
London
NW2 7BH
Secretary NameMohammad Zafar Ahmadzai
NationalityBritish
StatusResigned
Appointed13 December 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 2006)
RoleBusinessman
Correspondence Address133 Review Road
London
NW2 7BH

Location

Registered Address226 High Road
Willesden
London
NW10 2NX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,847
Cash£4,582
Current Liabilities£8,658

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 April 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
19 July 2006Return made up to 29/05/06; full list of members (2 pages)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 June 2005Return made up to 29/05/05; full list of members (7 pages)
2 June 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
9 February 2005Director's particulars changed (1 page)
26 January 2005Ad 14/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2005Director resigned (1 page)
22 December 2004Return made up to 29/05/04; full list of members (6 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New secretary appointed;new director appointed (2 pages)
22 December 2004Secretary resigned (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
29 May 2003Incorporation (11 pages)