Company NameEglantier Catering Ltd
Company StatusDissolved
Company Number08468614
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NameWaterfall Catering Ltd

Business Activity

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

Director

Director NameMs Lei Han
Date of BirthMay 1980 (Born 44 years ago)
NationalityChinese
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15a Palace Mansions Earsby Street
West Kensington
London
W14 8QW

Location

Registered AddressFlat 15a Palace Mansions
Earsby Street
West Kensington
London
W14 8QW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

100 at £100Eglantier LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£698
Cash£184
Current Liabilities£982

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
15 September 2014Application to strike the company off the register (3 pages)
15 September 2014Application to strike the company off the register (3 pages)
13 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 May 2014Registered office address changed from 151 North End Road West Kensington London W14 9NH on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 151 North End Road West Kensington London W14 9NH on 19 May 2014 (1 page)
29 April 2014Director's details changed for Ms Lei Han on 1 January 2014 (2 pages)
29 April 2014Director's details changed for Ms Lei Han on 1 January 2014 (2 pages)
29 April 2014Director's details changed for Ms Lei Han on 1 January 2014 (2 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000
(3 pages)
17 April 2014Director's details changed for Ms Lei Han on 1 January 2014 (2 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000
(3 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000
(3 pages)
17 April 2014Director's details changed for Ms Lei Han on 1 January 2014 (2 pages)
17 April 2014Director's details changed for Ms Lei Han on 1 January 2014 (2 pages)
25 July 2013Registered office address changed from 151 North End Road West Kensington London W14 8QW England on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 151 North End Road West Kensington London W14 8QW England on 25 July 2013 (1 page)
12 June 2013Registered office address changed from Suite 72 124 Wilton Road London SW1V 1AJ England on 12 June 2013 (1 page)
12 June 2013Registered office address changed from Suite 72 124 Wilton Road London SW1V 1AJ England on 12 June 2013 (1 page)
9 April 2013Change of name notice (1 page)
9 April 2013Company name changed waterfall catering LTD\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
(2 pages)
9 April 2013Change of name notice (1 page)
9 April 2013Company name changed waterfall catering LTD\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
(2 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)