FARRAH CATERERS LIMITED

Register to unlock more data on OkredoRegister

FARRAH CATERERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02139378

Incorporation date

09/06/1987

Size

Full

Contacts

Registered address

Registered address

C/O ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1987)
dot icon21/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon08/03/2010
First Gazette notice for voluntary strike-off
dot icon22/02/2010
Application to strike the company off the register
dot icon10/01/2010
Notice of ceasing to act as receiver or manager
dot icon10/01/2010
Receiver's abstract of receipts and payments to 2009-12-18
dot icon06/09/2009
Registered office changed on 07/09/2009 from c/o kroll LIMITED 10 fleet place london EC4M 7RB
dot icon26/08/2009
Receiver's abstract of receipts and payments to 2009-07-26
dot icon04/06/2009
Notice of ceasing to act as receiver or manager
dot icon04/06/2009
Notice of appointment of receiver or manager
dot icon20/05/2009
Insolvency court order
dot icon20/05/2009
Receiver's abstract of receipts and payments to 2008-07-26
dot icon17/10/2007
Miscellaneous
dot icon17/10/2007
Administrative Receiver's report
dot icon03/09/2007
Appointment of receiver/manager
dot icon18/08/2007
Registered office changed on 19/08/07 from: 39 haven green ealing broadway london W5 2NX
dot icon04/07/2007
Full accounts made up to 2006-05-31
dot icon25/06/2007
Return made up to 09/05/07; full list of members
dot icon22/11/2006
Full accounts made up to 2005-05-31
dot icon30/05/2006
Return made up to 09/05/06; full list of members
dot icon23/05/2006
Auditor's resignation
dot icon04/08/2005
Full accounts made up to 2004-05-31
dot icon10/07/2005
Return made up to 09/05/05; full list of members
dot icon04/01/2005
Full accounts made up to 2003-05-31
dot icon14/06/2004
New secretary appointed
dot icon14/06/2004
Return made up to 09/05/04; full list of members
dot icon14/06/2004
Secretary resigned
dot icon02/09/2003
Return made up to 09/05/03; full list of members
dot icon10/06/2003
Declaration of satisfaction of mortgage/charge
dot icon10/06/2003
Declaration of satisfaction of mortgage/charge
dot icon03/04/2003
Full accounts made up to 2002-05-31
dot icon07/02/2003
Director resigned
dot icon07/02/2003
Director resigned
dot icon07/02/2003
Director resigned
dot icon07/02/2003
Secretary resigned
dot icon07/02/2003
New secretary appointed
dot icon12/01/2003
Particulars of mortgage/charge
dot icon28/06/2002
Return made up to 09/05/02; full list of members
dot icon09/04/2002
Particulars of mortgage/charge
dot icon09/04/2002
Particulars of mortgage/charge
dot icon12/03/2002
Full accounts made up to 2001-05-31
dot icon31/05/2001
Return made up to 09/05/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-05-31
dot icon28/09/2000
Declaration of satisfaction of mortgage/charge
dot icon28/09/2000
Declaration of satisfaction of mortgage/charge
dot icon28/09/2000
Declaration of satisfaction of mortgage/charge
dot icon28/09/2000
Declaration of satisfaction of mortgage/charge
dot icon28/09/2000
Declaration of satisfaction of mortgage/charge
dot icon28/09/2000
Declaration of satisfaction of mortgage/charge
dot icon19/06/2000
Return made up to 09/05/00; full list of members
dot icon19/06/2000
Secretary's particulars changed;director's particulars changed
dot icon11/01/2000
Full accounts made up to 1999-05-31
dot icon08/06/1999
Return made up to 09/05/99; no change of members
dot icon18/01/1999
Full accounts made up to 1998-05-31
dot icon06/12/1998
Particulars of mortgage/charge
dot icon23/08/1998
Particulars of mortgage/charge
dot icon30/05/1998
Return made up to 09/05/98; no change of members
dot icon28/01/1998
Full accounts made up to 1997-05-31
dot icon21/05/1997
Return made up to 09/05/97; full list of members
dot icon18/02/1997
Full accounts made up to 1996-05-31
dot icon22/05/1996
Return made up to 09/05/96; no change of members
dot icon01/04/1996
Full accounts made up to 1995-05-31
dot icon12/06/1995
Return made up to 09/05/95; no change of members
dot icon12/06/1995
Director's particulars changed
dot icon12/04/1995
Particulars of mortgage/charge
dot icon12/04/1995
Particulars of mortgage/charge
dot icon30/03/1995
Particulars of mortgage/charge
dot icon28/02/1995
Full accounts made up to 1994-05-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Director resigned;new director appointed
dot icon07/11/1994
Return made up to 09/05/94; full list of members
dot icon07/11/1994
Location of register of members address changed
dot icon07/11/1994
Director resigned
dot icon24/10/1994
Ad 27/09/93--------- £ si 98@1=98 £ ic 2/100
dot icon06/07/1994
Registered office changed on 07/07/94 from: 2ND floor, russell chambers, the piazza, covent gardens, london. WC2E 8AA
dot icon20/01/1994
Full accounts made up to 1993-05-31
dot icon12/10/1993
Particulars of mortgage/charge
dot icon11/10/1993
Particulars of mortgage/charge
dot icon03/10/1993
New director appointed
dot icon03/10/1993
Director resigned;new director appointed
dot icon03/10/1993
New director appointed
dot icon27/09/1993
Declaration of satisfaction of mortgage/charge
dot icon17/06/1993
Return made up to 09/05/93; no change of members
dot icon17/06/1993
Secretary's particulars changed;director's particulars changed
dot icon24/03/1993
Certificate of change of name
dot icon18/03/1993
Full accounts made up to 1992-05-31
dot icon05/07/1992
Accounts for a small company made up to 1991-05-31
dot icon19/05/1992
Return made up to 09/05/92; full list of members
dot icon08/01/1992
Accounts for a small company made up to 1990-05-31
dot icon08/01/1992
Accounts for a small company made up to 1989-05-31
dot icon08/01/1992
Return made up to 31/12/90; no change of members
dot icon08/01/1992
Registered office changed on 09/01/92 from: ramillies buildings, 1-9 hills place, london W1R 1AG
dot icon03/09/1991
Compulsory strike-off action has been discontinued
dot icon19/08/1991
First Gazette notice for compulsory strike-off
dot icon31/07/1989
Registered office changed on 01/08/89 from: c/o alsens first floor, marcol house 289/293 regent street london W1R 7PD
dot icon31/07/1989
Return made up to 09/05/89; full list of members
dot icon13/06/1989
Accounting reference date shortened from 31/03 to 31/05
dot icon01/06/1989
Accounts for a small company made up to 1988-05-31
dot icon16/04/1989
Particulars of mortgage/charge
dot icon21/06/1988
Particulars of mortgage/charge
dot icon16/08/1987
Resolutions
dot icon16/08/1987
Registered office changed on 17/08/87 from: 1/3 leonard street london EC2A 4AQ
dot icon16/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2006
dot iconLast change occurred
30/05/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2006
dot iconNext account date
30/05/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Janmohamed, Amirali Hassanali Moledina
Director
27/09/1993 - 19/12/2002
31
Janmohamed, Alim Amirali
Secretary
19/12/2002 - 30/08/2003
15
Ishani, Manzoor Gulamhussein Kassam
Director
27/09/1993 - 27/09/1993
10
Ishani, Anil
Director
27/09/1993 - 19/12/2002
-
ROCKETT & CO
Corporate Secretary
31/08/2003 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FARRAH CATERERS LIMITED

FARRAH CATERERS LIMITED is an(a) Dissolved company incorporated on 09/06/1987 with the registered office located at C/O ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FARRAH CATERERS LIMITED?

toggle

FARRAH CATERERS LIMITED is currently Dissolved. It was registered on 09/06/1987 and dissolved on 21/06/2010.

Where is FARRAH CATERERS LIMITED located?

toggle

FARRAH CATERERS LIMITED is registered at C/O ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does FARRAH CATERERS LIMITED do?

toggle

FARRAH CATERERS LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for FARRAH CATERERS LIMITED?

toggle

The latest filing was on 21/06/2010: Final Gazette dissolved via voluntary strike-off.