Company NameCatering Sga Hayes Limited
Company StatusDissolved
Company Number08387154
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Dissolution Date4 September 2018 (5 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Sergio Piazza
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleBusiness Entrepreneur
Country of ResidenceEngland
Correspondence AddressAquis House 27-37 Station Road
Hayes
UB3 4DX
Director NameMiss Carmela Altobelli
Date of BirthNovember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleBusiness Entrepreneur
Country of ResidenceEngland
Correspondence Address5th Floor
North Side, 7/10 Chandos Street Cavendish Square
London
W1G 9DQ

Location

Registered AddressAquis House
27-37 Station Road
Hayes
UB3 4DX
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Sergio Piazza
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Registered office address changed from 133 Blyth Road 4th Floor Hayes Middlesex London UB3 1DD to Aquis House 27-37 Station Road Hayes UB3 4DX on 30 November 2016 (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
25 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
5 June 2015Director's details changed for Mr Sergio Piazza on 5 June 2015 (2 pages)
5 June 2015Termination of appointment of Carmela Altobelli as a director on 10 February 2013 (1 page)
5 June 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Director's details changed for Mr Sergio Piazza on 5 June 2015 (2 pages)
5 June 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 May 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
25 September 2013Registered office address changed from 5Th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 25 September 2013 (2 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)