Company NameHat Trick Catering Limited
Company StatusDissolved
Company Number07521942
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NamePaul Kuzmich
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleChef
Country of ResidenceUnited States
Correspondence Address4101 Medical Parkway
Ste 202
Austin
Tx 78756
United States
Secretary NameSherrards Company Secretarial Limited (Corporation)
StatusClosed
Appointed08 February 2011(same day as company formation)
Correspondence Address45 Grosvenor Road
St. Albans
Hertfordshire
AL1 3AW
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered Address1-3 Pemberton Row
London
EC4A 3BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Hat Trick Catering Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£21,867
Cash£67,715
Current Liabilities£53,044

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
29 September 2021Application to strike the company off the register (1 page)
5 May 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
27 June 2016Registered office address changed from 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 27 June 2016 (2 pages)
27 June 2016Registered office address changed from 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 27 June 2016 (2 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 March 2016Annual return made up to 8 February 2016
Statement of capital on 2016-03-10
  • GBP 1
(19 pages)
10 March 2016Annual return made up to 8 February 2016
Statement of capital on 2016-03-10
  • GBP 1
(19 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(14 pages)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(14 pages)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(14 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(14 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(14 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(14 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (15 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (15 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (15 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 September 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages)
17 September 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (14 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (14 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (14 pages)
11 July 2011Registered office address changed from 47 Marylebone Lane London W1U 2NT United Kingdom on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from 47 Marylebone Lane London W1U 2NT United Kingdom on 11 July 2011 (2 pages)
22 February 2011Appointment of Paul Kuzmich as a director (3 pages)
22 February 2011Appointment of Sherrards Company Secretarial Limited as a secretary (3 pages)
22 February 2011Appointment of Sherrards Company Secretarial Limited as a secretary (3 pages)
22 February 2011Appointment of Paul Kuzmich as a director (3 pages)
14 February 2011Termination of appointment of Daniel Dwyer as a director (1 page)
14 February 2011Termination of appointment of Daniel Dwyer as a director (1 page)
8 February 2011Incorporation (22 pages)
8 February 2011Incorporation (22 pages)