Company NameTheme Catering Limited
DirectorSean Francis McInernay
Company StatusDissolved
Company Number02641539
CategoryPrivate Limited Company
Incorporation Date29 August 1991(32 years, 8 months ago)
Previous NameBelgravia Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameSean Francis McInernay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 1998(7 years after company formation)
Appointment Duration25 years, 8 months
RoleCaterer
Correspondence Address45 Castlecombe Drive
London
SW19 6RN
Director NameNiall Patrick McInerney
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed03 September 1991(5 days after company formation)
Appointment Duration6 years (resigned 01 September 1997)
RoleWholesaler
Correspondence Address45 Castlecombe Drive
Wimbledon
London
SW19 6RN
Secretary NameFiona McKenzie
NationalityBritish
StatusResigned
Appointed20 August 1995(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 September 1997)
RoleCompany Director
Correspondence Address45 Castlecombe Drive
Wimbledon
London
SW19 6RN
Director NameFrederick William Robin Marter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(6 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 June 1998)
RoleManagement Consultant
Correspondence Address48 Viscount Point 199 The Broadway
Wimbledon
London
SW19 1NL
Secretary NameNiamh Strudwick
NationalityBritish
StatusResigned
Appointed01 September 1997(6 years after company formation)
Appointment Duration12 months (resigned 31 August 1998)
RoleBook Keeper
Correspondence Address19 Clockhouse Place
London
SW15 2EL
Director NameMichael Robert Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(6 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 September 1998)
RoleBusiness Consultant
Correspondence Address114 Albany Road
Camberwell
London
SE5 0DA
Secretary NameDavid Harvey
NationalityBritish
StatusResigned
Appointed14 November 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address17 Hyndwood
Bampton Road
London
SE23 2BJ
Secretary NameP V Beveridge & Co (Nominees) Ltd. (Corporation)
StatusResigned
Appointed29 August 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 1995)
Correspondence Address1st Floor
548 Chiswick High Road
London
W4 5RG
Director NameP V Beveridge & Co (Nominees) Ltd. (Corporation)
StatusResigned
Appointed22 April 1994(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 1995)
Correspondence Address1st Floor
548 Chiswick High Road
London
W4 5RG

Location

Registered AddressHills Jarrett & Co
Gainsborough House Sheering
Lower Road Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 October 2002Dissolved (1 page)
18 July 2002Return of final meeting of creditors (1 page)
16 October 2001Appointment of a liquidator (1 page)
14 August 2001Order of court to wind up (2 pages)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
18 February 2000Return made up to 29/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
29 April 1999Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
19 March 1999New director appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 17 hyndewood bampton road london SE23 2BJ (1 page)
20 November 1998Return made up to 29/08/98; no change of members
  • 363(287) ‐ Registered office changed on 20/11/98
(4 pages)
19 November 1998New secretary appointed (2 pages)
28 October 1998Secretary resigned (1 page)
14 September 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
17 December 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
17 December 1997Return made up to 29/08/97; full list of members (6 pages)
26 October 1997Nc inc already adjusted 10/10/97 (1 page)
26 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1997Company name changed belgravia LIMITED\certificate issued on 22/10/97 (3 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Registered office changed on 16/10/97 from: 45 castlecombe drive wimbledon london SW19 6RN (1 page)
16 October 1997Secretary resigned (1 page)
24 March 1997Return made up to 29/08/96; full list of members (6 pages)
28 June 1996Return made up to 29/08/95; full list of members (6 pages)
16 February 1996New secretary appointed (2 pages)
13 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
9 August 1995Registered office changed on 09/08/95 from: 548 chiswick high street chiswick london, W4 5RG (1 page)
9 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)