Company NameEast Anglia Catering Limited
Company StatusDissolved
Company Number08703292
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)
Dissolution Date26 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameAndres Vales Ramos
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityUk National
StatusClosed
Appointed05 February 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 26 April 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address42 Wright Lane
Kesgrave
Ipswich
Suffolk
IP5 2FA
Director NameMr Robert Stephenson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressMerchent House 28 High Street
Lowestoft
Suffolk
NR32 1HY
Director NameMr Andrew Vales Ramos
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityUk National
StatusResigned
Appointed10 March 2014(5 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 January 2015)
RoleHotel Manager
Country of ResidenceEngland
Correspondence Address42 Wright Lane
Kesgrave
Ipswich
IP5 2FA

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Next Accounts Due24 June 2015 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

26 April 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
26 January 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
22 December 2015Registered office address changed from Unit 3 Cristal Business Park 47 Knightsdale Road Ipswich IP1 4JJ England to 82 st. John Street London EC1M 4JN on 22 December 2015 (2 pages)
22 December 2015Registered office address changed from Unit 3 Cristal Business Park 47 Knightsdale Road Ipswich IP1 4JJ England to 82 st. John Street London EC1M 4JN on 22 December 2015 (2 pages)
21 December 2015Statement of affairs with form 4.19 (4 pages)
21 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-07
(1 page)
21 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-07
(1 page)
21 December 2015Statement of affairs with form 4.19 (4 pages)
21 December 2015Appointment of a voluntary liquidator (2 pages)
21 December 2015Appointment of a voluntary liquidator (2 pages)
28 October 2015Compulsory strike-off action has been suspended (1 page)
28 October 2015Compulsory strike-off action has been suspended (1 page)
8 October 2015Appointment of Andres Vales Ramos as a director on 5 February 2015 (3 pages)
8 October 2015Appointment of Andres Vales Ramos as a director on 5 February 2015 (3 pages)
8 October 2015Appointment of Andres Vales Ramos as a director on 5 February 2015 (3 pages)
12 September 2015Registered office address changed from 42 Wright Lane Kesgrave Ipswich IP5 2FA to Unit 3 Cristal Business Park 47 Knightsdale Road Ipswich IP1 4JJ on 12 September 2015 (1 page)
12 September 2015Registered office address changed from 42 Wright Lane Kesgrave Ipswich IP5 2FA to Unit 3 Cristal Business Park 47 Knightsdale Road Ipswich IP1 4JJ on 12 September 2015 (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
2 February 2015Termination of appointment of Andrew Vales Ramos as a director on 22 January 2015 (2 pages)
2 February 2015Termination of appointment of Andrew Vales Ramos as a director on 22 January 2015 (2 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
10 March 2014Termination of appointment of Robert Stephenson as a director (1 page)
10 March 2014Termination of appointment of Robert Stephenson as a director (1 page)
10 March 2014Appointment of Mr Andrew Vales Ramos as a director (2 pages)
10 March 2014Appointment of Mr Andrew Vales Ramos as a director (2 pages)
24 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)