Company NameCaterham Pizza Limited
Company StatusDissolved
Company Number08695735
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 7 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Paraman Amuthan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Corbins Lane
South Harrow
Middlesex
HA2 8EH
Director NameMr Kanagaratnam Sahilan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Windsor Crescent
Harrow
Middlesex
HA2 8QJ
Secretary NameMr Kanagaratnam Sahilan
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address41 Windsor Crescent
Harrow
Middlesex
HA2 8QJ

Location

Registered Address61a Croydon Road
Caterham
Surrey
CR3 6PD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London

Shareholders

56.5k at £1Kanagaratnam Sahilan
50.00%
Ordinary
56.5k at £1Paraman Amuthan
50.00%
Ordinary

Financials

Year2014
Net Worth-£206,700
Cash£4,627
Current Liabilities£305,358

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

8 September 2014Delivered on: 8 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

3 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 June 2017Notification of Paraman Amuthan as a person with significant control on 27 June 2017 (2 pages)
28 June 2017Cessation of Kanagaratnam Sahilan as a person with significant control on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Kanagaratnam Sahilan as a secretary on 27 June 2017 (1 page)
28 June 2017Termination of appointment of Kanagaratnam Sahilan as a director on 27 June 2017 (1 page)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
23 December 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
23 July 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 May 2016Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
2 December 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 113,000
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 June 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
4 January 2015Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 113,000
(5 pages)
8 September 2014Registration of charge 086957350001, created on 8 September 2014 (23 pages)
8 September 2014Registration of charge 086957350001, created on 8 September 2014 (23 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 2
(45 pages)