Company NameIGC Catering Ltd
DirectorTerry Efeturi Igharoro
Company StatusActive - Proposal to Strike off
Company Number10452399
CategoryPrivate Limited Company
Incorporation Date31 October 2016(7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terry Efeturi Igharoro
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Camberwell Church Street
London
SE5 8QZ
Director NameMr Tobi Raphael
Date of BirthMarch 1989 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 - 35 Daisy Business Park Sylvan Grove
London
SE15 1PD
Director NameMr Ayooluwatomiwa Abayomi Oluade
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 08 October 2019)
RoleBuilding Survey
Country of ResidenceEngland
Correspondence AddressUnit 3b 19 - 35 Daisy Business Park
Sylvan Grove
London
SE15 1PD
Director NameMr Tobi Raphael
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(2 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 11 October 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 3b 19 - 35 Daisy Business Park Sylvan Grove
London
SE15 1PD

Location

Registered Address46 Camberwell Church Street
London
SE5 8QZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Next Accounts Due31 July 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return5 November 2019 (4 years, 5 months ago)
Next Return Due17 December 2020 (overdue)

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
6 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
28 October 2019Cessation of Tobi Raphael as a person with significant control on 10 October 2019 (1 page)
28 October 2019Registered office address changed from Unit 3B 19 - 35 Daisy Business Park Sylvan Grove London SE15 1PD England to 46 Camberwell Church Street London SE5 8QZ on 28 October 2019 (1 page)
28 October 2019Notification of Terry Efeturi Igharoro as a person with significant control on 10 October 2019 (2 pages)
23 October 2019Appointment of Mr Terry Efeturi Igharoro as a director on 10 October 2019 (2 pages)
23 October 2019Termination of appointment of Tobi Raphael as a director on 11 October 2019 (1 page)
21 October 2019Termination of appointment of Ayooluwatomiwa Abayomi Oluade as a director on 8 October 2019 (1 page)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
10 October 2019Notification of Tobi Raphael as a person with significant control on 1 October 2019 (2 pages)
10 October 2019Cessation of Ayooluwatomiwa Abayomi Oluade as a person with significant control on 1 October 2019 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
10 October 2019Appointment of Mr Tobi Raphael as a director on 1 October 2019 (2 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
26 October 2017Change of details for Mr Ayooluwatomiwa Abayomi Oluade as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Change of details for Mr Ayooluwatomiwa Abayomi Oluade as a person with significant control on 26 October 2017 (2 pages)
19 October 2017Termination of appointment of Tobi Raphael as a director on 6 October 2017 (1 page)
19 October 2017Notification of Ayooluwatomiwa Oluade as a person with significant control on 6 October 2017 (2 pages)
19 October 2017Appointment of Mr Ayooluwatomiwa Abayomi Oluade as a director on 6 October 2017 (2 pages)
19 October 2017Cessation of Tobi Raphael as a person with significant control on 6 October 2017 (1 page)
19 October 2017Notification of Ayooluwatomiwa Oluade as a person with significant control on 6 October 2017 (2 pages)
19 October 2017Appointment of Mr Ayooluwatomiwa Abayomi Oluade as a director on 6 October 2017 (2 pages)
19 October 2017Termination of appointment of Tobi Raphael as a director on 6 October 2017 (1 page)
19 October 2017Cessation of Tobi Raphael as a person with significant control on 6 October 2017 (1 page)
22 March 2017Registered office address changed from 19 - 35 Daisy Business Park Sylvan Grove London SE15 1PD England to Unit 3B 19 - 35 Daisy Business Park Sylvan Grove London SE15 1PD on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 19 - 35 Daisy Business Park Sylvan Grove London SE15 1PD England to Unit 3B 19 - 35 Daisy Business Park Sylvan Grove London SE15 1PD on 22 March 2017 (1 page)
31 October 2016Incorporation
Statement of capital on 2016-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 October 2016Incorporation
Statement of capital on 2016-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)