Company NameLully's Catering Limited
Company StatusDissolved
Company Number09184732
CategoryPrivate Limited Company
Incorporation Date21 August 2014(9 years, 8 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Bradnic Dias
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2014(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address59 Kingsbury Road
London
NW9 7HU
Secretary NameMr Bradnic Dias
StatusClosed
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address59 Kingsbury Road
London
NW9 7HU

Location

Registered Address59 Kingsbury Road
Colindale
London
NW9 7HU
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
6 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
20 January 2015Director's details changed for Mr Bradnic Dias on 1 December 2014 (3 pages)
20 January 2015Director's details changed for Mr Bradnic Dias on 1 December 2014 (3 pages)
20 January 2015Director's details changed for Mr Bradnic Dias on 1 December 2014 (3 pages)
17 January 2015Secretary's details changed for Mr Bradnic Dias on 1 December 2014 (3 pages)
17 January 2015Secretary's details changed for Mr Bradnic Dias on 1 December 2014 (3 pages)
17 January 2015Secretary's details changed for Mr Bradnic Dias on 1 December 2014 (3 pages)
6 November 2014Registered office address changed from 48 Batchwood Green Orpington BR5 2NF England to C/O Bradnick Dias 59 Kingsbury Road Colindale London NW9 7HU on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 48 Batchwood Green Orpington BR5 2NF England to C/O Bradnick Dias 59 Kingsbury Road Colindale London NW9 7HU on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 48 Batchwood Green Orpington BR5 2NF England to C/O Bradnick Dias 59 Kingsbury Road Colindale London NW9 7HU on 6 November 2014 (1 page)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 1
(25 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 1
(25 pages)