Company NameCentral London Catering Management Limited
Company StatusDissolved
Company Number05698596
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameRamunas Petkus
Date of BirthNovember 1984 (Born 39 years ago)
NationalityLithuanian
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Gerards Close
London
SE16 3DF
Secretary NameCDS Secretaries Limited (Corporation)
StatusClosed
Appointed24 February 2006(2 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (closed 02 February 2010)
Correspondence Address88-90 Camden Road
London
NW1 9EA
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address88-90 Camden Road
London
NW1 9EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
7 October 2008Application for striking-off (2 pages)
7 October 2008Application for striking-off (2 pages)
25 September 2007Return made up to 06/02/07; full list of members (6 pages)
25 September 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
3 March 2006New secretary appointed (1 page)
3 March 2006Registered office changed on 03/03/06 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Registered office changed on 03/03/06 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
6 February 2006Incorporation (12 pages)
6 February 2006Incorporation (12 pages)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)