Company NameOff West-End Theatre Catering Limited
Company StatusDissolved
Company Number05154143
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Russell Daniels
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
36 Frognal Hampstead
London
NW3 6AG
Director NameMr Conrad Christopher Freedman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Cottage Chiswick Mall
London
W4 2PR
Secretary NameDouglas John Pound
NationalityBritish
StatusClosed
Appointed30 June 2004(2 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 24 April 2007)
RoleAccountant
Correspondence Address7 Orchard Avenue
Sonning Common
Reading
RG4 9LT
Secretary NameMr Conrad Christopher Freedman
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Cottage Chiswick Mall
London
W4 2PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
24 October 2006Voluntary strike-off action has been suspended (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
31 August 2006Application for striking-off (1 page)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 June 2005Return made up to 15/06/05; full list of members (2 pages)
13 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
15 September 2004New secretary appointed (1 page)
15 September 2004Ad 15/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004Director resigned (1 page)
15 June 2004Incorporation (18 pages)