Company NameSchool Dinners Limited
Company StatusDissolved
Company Number04935514
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 5 months ago)
Dissolution Date5 May 2010 (13 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameTerry Vanderweele
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleSales
Correspondence Address171 Lea Bridge Road
London
E10 7PN
Secretary NameDerek Keene
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleSales
Correspondence AddressNew Hall Farm
London Road
Harlow
Essex
CM17 9LU
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ

Location

Registered AddressFinance House 383 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Financials

Year2014
Turnover£196,742
Gross Profit£129,227
Net Worth-£63,117
Cash£1,274
Current Liabilities£111,643

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

5 May 2010Final Gazette dissolved following liquidation (1 page)
5 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2010Completion of winding up (1 page)
5 February 2010Completion of winding up (1 page)
6 July 2009Order of court to wind up (2 pages)
6 July 2009Order of court to wind up (2 pages)
30 June 2009Order of court to wind up (1 page)
30 June 2009Order of court to wind up (1 page)
12 February 2009Compulsory strike-off action has been suspended (1 page)
12 February 2009Compulsory strike-off action has been suspended (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
10 April 2008Compulsory strike-off action has been suspended (1 page)
10 April 2008Compulsory strike-off action has been suspended (1 page)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
3 June 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
3 June 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
8 November 2005Return made up to 17/10/05; full list of members (6 pages)
24 February 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
24 February 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
10 November 2004Return made up to 17/10/04; full list of members (6 pages)
19 August 2004Particulars of mortgage/charge (7 pages)
19 August 2004Particulars of mortgage/charge (7 pages)
22 March 2004Registered office changed on 22/03/04 from: 164 164 basin approach limehouse london E14 7PH (1 page)
22 March 2004Registered office changed on 22/03/04 from: 164 164 basin approach limehouse london E14 7PH (1 page)
20 February 2004New director appointed (1 page)
20 February 2004New director appointed (1 page)
20 February 2004New secretary appointed (1 page)
20 February 2004New secretary appointed (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Registered office changed on 22/10/03 from: 1A crown lane london SW16 3DJ (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Registered office changed on 22/10/03 from: 1A crown lane london SW16 3DJ (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
17 October 2003Incorporation (12 pages)