Company NameChandos Catering Limited
Company StatusDissolved
Company Number05089054
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years, 1 month ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Philip Chesterman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2004(2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Opal Court
120 Regents Park Road
London
N3 3HY
Secretary NameCarole Chesterman
NationalityBritish
StatusClosed
Appointed10 May 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 29 October 2013)
RoleCompany Director
Correspondence Address6 Opal Court
120 Regents Park Road
London
N3 3HY
Director NameCarole Chesterman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(2 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 10 May 2004)
RoleCompany Director
Correspondence Address26 Clarence Terrace
London
NW1 4RD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressAvenue House
East End Road
London
N3 3QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
3 July 2013Application to strike the company off the register (3 pages)
3 July 2013Application to strike the company off the register (3 pages)
3 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1
(4 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1
(4 pages)
14 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
16 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
24 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
15 April 2010Director's details changed for John Philip Chesterman on 13 November 2009 (2 pages)
15 April 2010Director's details changed for John Philip Chesterman on 13 November 2009 (2 pages)
15 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
16 June 2009Accounts made up to 31 August 2008 (2 pages)
16 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
17 April 2009Return made up to 30/03/09; full list of members (3 pages)
17 April 2009Director's change of particulars / john chesterman / 24/07/2008 (1 page)
17 April 2009Director's Change of Particulars / john chesterman / 24/07/2008 / HouseName/Number was: , now: 6; Street was: 402 blazer court, now: opal court; Area was: st john's wood road, now: 120 regents park road; Post Code was: NW8 7JY, now: N3 3HY; Country was: , now: uk (1 page)
17 April 2009Registered office changed on 17/04/2009 from 46 blandford street london W1U 7HT (1 page)
17 April 2009Secretary's change of particulars / carole chesterman / 24/07/2008 (1 page)
17 April 2009Return made up to 30/03/09; full list of members (3 pages)
17 April 2009Secretary's Change of Particulars / carole chesterman / 24/07/2008 / HouseName/Number was: , now: 6; Street was: 402 blazer court, now: opal court; Area was: 28 st johns wood road, now: 120 regents park road; Post Code was: NW8 7JY, now: N3 3HY; Country was: , now: uk (1 page)
17 April 2009Registered office changed on 17/04/2009 from 46 blandford street london W1U 7HT (1 page)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
21 April 2008Return made up to 30/03/08; full list of members (3 pages)
21 April 2008Return made up to 30/03/08; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
30 March 2007Return made up to 30/03/07; full list of members (2 pages)
30 March 2007Return made up to 30/03/07; full list of members (2 pages)
20 June 2006Return made up to 30/03/06; full list of members (2 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Return made up to 30/03/06; full list of members (2 pages)
20 June 2006Director's particulars changed (1 page)
1 June 2006Registered office changed on 01/06/06 from: 46 blandford street london W1V 7HT (1 page)
1 June 2006Registered office changed on 01/06/06 from: 46 blandford street london W1V 7HT (1 page)
19 May 2006Registered office changed on 19/05/06 from: 16 wigmore street london W1U 2RF (1 page)
19 May 2006Registered office changed on 19/05/06 from: 16 wigmore street london W1U 2RF (1 page)
2 November 2005Accounts made up to 31 August 2005 (2 pages)
2 November 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
7 April 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(2 pages)
7 April 2005Return made up to 30/03/05; full list of members (2 pages)
24 January 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
24 January 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (1 page)
14 April 2004New director appointed (1 page)
14 April 2004New director appointed (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (1 page)
30 March 2004Incorporation (13 pages)
30 March 2004Incorporation (13 pages)