Company NameJanta Caterers Ltd
Company StatusDissolved
Company Number07518340
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)
Dissolution Date1 June 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Surya Hussain
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeauport House Copthorne
Copthorne Common Copthorne
Crawley
West Sussex
RH10 3LG
Director NameMr Belayet Hussain
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Aminul Hoque
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceU.K
Correspondence Address26/28 Station Road
Burgess Hill
West Sussex
RH15 9DS
Director NameMr Rajpal Singh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(1 month after company formation)
Appointment Duration5 days (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lodge Close
Crawley
West Sussex
RH11 7ER

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£24,572
Current Liabilities£31,040

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

1 June 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
1 March 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
18 November 2015Liquidators statement of receipts and payments to 11 September 2015 (12 pages)
18 November 2015Liquidators' statement of receipts and payments to 11 September 2015 (12 pages)
18 November 2015Liquidators' statement of receipts and payments to 11 September 2015 (12 pages)
19 November 2014Liquidators statement of receipts and payments to 11 September 2014 (9 pages)
19 November 2014Liquidators' statement of receipts and payments to 11 September 2014 (9 pages)
19 November 2014Liquidators' statement of receipts and payments to 11 September 2014 (9 pages)
3 October 2013Appointment of a voluntary liquidator (1 page)
3 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2013Statement of affairs with form 4.19 (5 pages)
3 October 2013Statement of affairs with form 4.19 (5 pages)
3 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2013Appointment of a voluntary liquidator (1 page)
18 September 2013Appointment of a voluntary liquidator (1 page)
18 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2013Appointment of a voluntary liquidator (1 page)
11 September 2013Registered office address changed from 220 the Vale Golders Green London NW11 8SR United Kingdom on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 220 the Vale Golders Green London NW11 8SR United Kingdom on 11 September 2013 (1 page)
14 August 2013Appointment of Mr Belayet Hussain as a director (2 pages)
14 August 2013Appointment of Mr Belayet Hussain as a director (2 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(3 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(3 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(3 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
15 March 2011Termination of appointment of Rajpal Singh as a director (1 page)
15 March 2011Appointment of Surya Hussain as a director (2 pages)
15 March 2011Termination of appointment of Rajpal Singh as a director (1 page)
15 March 2011Appointment of Surya Hussain as a director (2 pages)
9 March 2011Termination of appointment of Aminul Hoque as a director (1 page)
9 March 2011Termination of appointment of Aminul Hoque as a director (1 page)
9 March 2011Appointment of Mr Rajpal Singh as a director (2 pages)
9 March 2011Appointment of Mr Rajpal Singh as a director (2 pages)
10 February 2011Director's details changed for Mr Aminul Hoque on 10 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Aminul Hoque on 10 February 2011 (2 pages)
4 February 2011Incorporation (34 pages)
4 February 2011Incorporation (34 pages)