Company NameChingford Catering Limited
Company StatusDissolved
Company Number08113751
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)
Dissolution Date30 November 2018 (5 years, 4 months ago)

Director

Director NameMr James Demetrakis Antoniou
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW

Location

Registered AddressQuadrant House 4
Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 November 2018Final Gazette dissolved following liquidation (1 page)
31 August 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
1 March 2018Removal of liquidator by court order (15 pages)
1 March 2018Appointment of a voluntary liquidator (17 pages)
11 October 2017Liquidators' statement of receipts and payments to 5 September 2017 (13 pages)
11 October 2017Liquidators' statement of receipts and payments to 5 September 2017 (13 pages)
14 November 2016Liquidators' statement of receipts and payments to 5 September 2016 (16 pages)
14 November 2016Liquidators' statement of receipts and payments to 5 September 2016 (16 pages)
23 September 2015Liquidators' statement of receipts and payments to 5 September 2015 (10 pages)
23 September 2015Liquidators statement of receipts and payments to 5 September 2015 (10 pages)
23 September 2015Liquidators statement of receipts and payments to 5 September 2015 (10 pages)
23 September 2015Liquidators' statement of receipts and payments to 5 September 2015 (10 pages)
28 October 2014Liquidators statement of receipts and payments to 5 September 2014 (23 pages)
28 October 2014Liquidators' statement of receipts and payments to 5 September 2014 (23 pages)
28 October 2014Liquidators statement of receipts and payments to 5 September 2014 (23 pages)
28 October 2014Liquidators' statement of receipts and payments to 5 September 2014 (23 pages)
20 September 2013Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 20 September 2013 (2 pages)
20 September 2013Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 20 September 2013 (2 pages)
19 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2013Statement of affairs with form 4.19 (8 pages)
19 September 2013Appointment of a voluntary liquidator (1 page)
19 September 2013Statement of affairs with form 4.19 (8 pages)
19 September 2013Appointment of a voluntary liquidator (1 page)
19 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 June 2012Incorporation
Statement of capital on 2012-06-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 June 2012Incorporation
Statement of capital on 2012-06-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
21 June 2012Incorporation
Statement of capital on 2012-06-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)