Company NameNE1 Catering Limited
Company StatusDissolved
Company Number08832546
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 2 months ago)
Dissolution Date1 January 2020 (4 years, 2 months ago)
Previous NameEat24 Catering Ltd

Business Activity

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

Director

Director NameMs Larisa Scinteie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityRomanian
StatusClosed
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 3 310 Hagley Road
Birmingham
B17 8DJ

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 January 2020Final Gazette dissolved following liquidation (1 page)
1 October 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
12 December 2018Liquidators' statement of receipts and payments to 30 September 2018 (25 pages)
7 December 2017Liquidators' statement of receipts and payments to 30 September 2017 (19 pages)
7 December 2017Liquidators' statement of receipts and payments to 30 September 2017 (19 pages)
30 November 2016Liquidators' statement of receipts and payments to 30 September 2016 (16 pages)
30 November 2016Liquidators' statement of receipts and payments to 30 September 2016 (16 pages)
3 August 2016Deferment of dissolution (voluntary) (3 pages)
3 August 2016Deferment of dissolution (voluntary) (3 pages)
3 August 2016Appointment of a voluntary liquidator (15 pages)
3 August 2016Appointment of a voluntary liquidator (15 pages)
14 July 2016Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to 25 Moorgate London EC2R 6AY on 14 July 2016 (2 pages)
14 July 2016Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to 25 Moorgate London EC2R 6AY on 14 July 2016 (2 pages)
10 May 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
10 May 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
16 October 2015Registered office address changed from 8 Tenby Street Birmingham B1 3AJ England to 257 Hagley Road Birmingham West Midlands B16 9NA on 16 October 2015 (2 pages)
16 October 2015Registered office address changed from 8 Tenby Street Birmingham B1 3AJ England to 257 Hagley Road Birmingham West Midlands B16 9NA on 16 October 2015 (2 pages)
12 October 2015Statement of affairs with form 4.19 (5 pages)
12 October 2015Appointment of a voluntary liquidator (1 page)
12 October 2015Statement of affairs with form 4.19 (5 pages)
12 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-01
(1 page)
12 October 2015Appointment of a voluntary liquidator (1 page)
28 June 2015Registered office address changed from 85 Montagu Avenue Newcastle upon Tyne NE3 4SB to 8 Tenby Street Birmingham B1 3AJ on 28 June 2015 (1 page)
28 June 2015Registered office address changed from 85 Montagu Avenue Newcastle upon Tyne NE3 4SB to 8 Tenby Street Birmingham B1 3AJ on 28 June 2015 (1 page)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
7 April 2015Registered office address changed from Radway Centre Radway Road Shirley Solihull West Midlands B90 4NR England to 85 Montagu Avenue Newcastle upon Tyne NE3 4SB on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 85 Montagu Avenue Newcastle upon Tyne NE3 4SB to 85 Montagu Avenue Newcastle upon Tyne NE3 4SB on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Radway Centre Radway Road Shirley Solihull West Midlands B90 4NR England to 85 Montagu Avenue Newcastle upon Tyne NE3 4SB on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 85 Montagu Avenue Newcastle upon Tyne NE3 4SB to 85 Montagu Avenue Newcastle upon Tyne NE3 4SB on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Radway Centre Radway Road Shirley Solihull West Midlands B90 4NR England to 85 Montagu Avenue Newcastle upon Tyne NE3 4SB on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 85 Montagu Avenue Newcastle upon Tyne NE3 4SB to 85 Montagu Avenue Newcastle upon Tyne NE3 4SB on 7 April 2015 (1 page)
8 December 2014Company name changed EAT24 catering LTD\certificate issued on 08/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2014Company name changed EAT24 catering LTD\certificate issued on 08/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
(3 pages)
2 December 2014Registered office address changed from Office 1 8 Tenby St Birmingham B1 3AJ England to Radway Centre Radway Road Shirley Solihull West Midlands B90 4NR on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Office 1 8 Tenby St Birmingham B1 3AJ England to Radway Centre Radway Road Shirley Solihull West Midlands B90 4NR on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Office 1 8 Tenby St Birmingham B1 3AJ England to Radway Centre Radway Road Shirley Solihull West Midlands B90 4NR on 2 December 2014 (1 page)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)