Company NameCaribbean Kingdom Caterers Ltd
Company StatusDissolved
Company Number09154516
CategoryPrivate Limited Company
Incorporation Date30 July 2014(9 years, 9 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Colleen Loretta Stewart
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Maundeby Walk
Neasden Lane
London
NW10 2TG
Director NameMrs Keshia Whyte
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Maundeby Walk
Neasden Lane
London
NW10 2TG

Location

Registered Address61 Maundeby Walk
Neasden Lane
London
NW10 2TG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Shareholders

1 at £1Colleen Stewart
50.00%
Ordinary
1 at £1Keshia Whyte
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
19 May 2016Application to strike the company off the register (3 pages)
19 May 2016Application to strike the company off the register (3 pages)
23 April 2016Termination of appointment of Keshia Whyte as a director on 20 April 2016 (1 page)
23 April 2016Termination of appointment of Keshia Whyte as a director on 20 April 2016 (1 page)
27 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 61 Maundeby Walk Neasden Lane London NW10 2TG on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 61 Maundeby Walk Neasden Lane London NW10 2TG on 27 August 2015 (1 page)
31 July 2015Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 31 July 2015 (1 page)
31 July 2015Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 31 July 2015 (1 page)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 2
(21 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 2
(21 pages)