Company NameGAPS Catering (London) Limited
Company StatusDissolved
Company Number06049179
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameGeorge Michaelas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address22 Danson Road
Bexleyheath
Kent
DA6 8HB
Secretary NameSharon Michaelas
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Danson Road
Bexleyheath
Kent
DA6 8HB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.gapscatering.co.uk

Location

Registered Address590 Green Lanes
Palmers Green
London
N13 5RY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

35 at £1George Michaelas
35.00%
Ordinary
35 at £1Sharon Michaelas
35.00%
Ordinary
20 at £1Peter George Michaelas
20.00%
Ordinary
10 at £1Christopher Michaelas
10.00%
Ordinary

Financials

Year2014
Net Worth£1,500
Cash£2,186
Current Liabilities£8,331

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2015Application to strike the company off the register (3 pages)
26 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
4 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 May 2012Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD on 21 May 2012 (1 page)
3 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
3 February 2010Director's details changed for George Michaelas on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for George Michaelas on 1 October 2009 (2 pages)
31 October 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
14 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 February 2008Return made up to 11/01/08; full list of members (3 pages)
1 February 2008Registered office changed on 01/02/08 from: c/o chrysostomou & co LTD. 407 green lanes palmers green london N13 4JD (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Ad 11/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
11 January 2007Incorporation (14 pages)