Company NameMid Catering Products Limited
Company StatusDissolved
Company Number04909748
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 6 months ago)
Dissolution Date10 November 2020 (3 years, 4 months ago)
Previous NamesCook's Delights Catering Supply Limited and Cook's Delights Limited

Business Activity

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

Directors

Director NameMr Ronny Wai Kin Liu
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House, 373/375 Station
Road, Harrow
Middlesex
HA1 2AW
Director NameMr Andrew Pao
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Hulme Hall Lane
Allostock
Knutsford
Cheshire
WA16 9JN
Secretary NameMr Andrew Pao
NationalityBritish
StatusClosed
Appointed26 June 2007(3 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Hulme Hall Lane
Allostock
Knutsford
Cheshire
WA16 9JN
Secretary NameAlice Shuk Yee Chan
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Brandan House
Sovereign Place
Harrow
Middlesex
HA1 2FN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01793 752233
Telephone regionSwindon

Location

Registered AddressLynwood House, 373/375 Station
Road, Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Catering 328 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
18 August 2020Application to strike the company off the register (1 page)
9 October 2019Accounts for a dormant company made up to 31 January 2019 (7 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
11 October 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
24 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
13 July 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
13 July 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
18 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
8 July 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
11 February 2016Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
11 February 2016Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
28 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
26 May 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
26 May 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
18 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
1 May 2014Secretary's details changed for Mr Andrew Pao on 4 March 2014 (1 page)
1 May 2014Secretary's details changed for Mr Andrew Pao on 4 March 2014 (1 page)
1 May 2014Director's details changed for Mr Andrew Pao on 4 March 2014 (2 pages)
1 May 2014Director's details changed for Mr Andrew Pao on 4 March 2014 (2 pages)
1 May 2014Director's details changed for Mr Andrew Pao on 4 March 2014 (2 pages)
1 May 2014Secretary's details changed for Mr Andrew Pao on 4 March 2014 (1 page)
7 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
7 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
30 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
17 October 2013Director's details changed for Mr Ronny Wai Kin Liu on 16 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Ronny Wai Kin Liu on 16 October 2013 (2 pages)
17 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
19 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
24 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
12 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Wai Kin Liu on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Wai Kin Liu on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Wai Kin Liu on 1 October 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
8 October 2008Return made up to 24/09/08; full list of members (3 pages)
8 October 2008Return made up to 24/09/08; full list of members (3 pages)
5 December 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
5 December 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 October 2007Return made up to 24/09/07; full list of members (2 pages)
17 October 2007Return made up to 24/09/07; full list of members (2 pages)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Secretary's particulars changed (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
13 April 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
13 April 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 April 2007Return made up to 24/09/06; full list of members (3 pages)
2 April 2007Return made up to 24/09/06; full list of members (3 pages)
27 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
27 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
14 October 2005Company name changed cook's delights LIMITED\certificate issued on 14/10/05 (2 pages)
14 October 2005Company name changed cook's delights LIMITED\certificate issued on 14/10/05 (2 pages)
6 October 2005Return made up to 24/09/05; full list of members (3 pages)
6 October 2005Return made up to 24/09/05; full list of members (3 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
30 November 2004Return made up to 24/09/04; full list of members (6 pages)
30 November 2004Return made up to 24/09/04; full list of members (6 pages)
23 September 2004Return made up to 07/06/04; full list of members (6 pages)
23 September 2004Return made up to 07/06/04; full list of members (6 pages)
30 July 2004Ad 24/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2004Ad 24/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004Secretary resigned (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Secretary resigned (2 pages)
16 June 2004New secretary appointed (2 pages)
12 March 2004Company name changed cook's delights catering supply LIMITED\certificate issued on 12/03/04 (2 pages)
12 March 2004Company name changed cook's delights catering supply LIMITED\certificate issued on 12/03/04 (2 pages)
24 September 2003Incorporation (16 pages)
24 September 2003Incorporation (16 pages)