Company NameMazaa Asian Caterers Ltd
Company StatusDissolved
Company Number04649488
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous NamesEvents London Limited and Crown Special Event Caterers Limited

Business Activity

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

Directors

Director NameMr Russell Lee Christopher Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 7 months (closed 05 September 2023)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
Essex
CM4 0LQ
Director NameMr Charles Nicholas Beer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2014(11 years, 6 months after company formation)
Appointment Duration9 years (closed 05 September 2023)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
Essex
CM4 0LQ
Director NameMrs Jeannette Jackson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address73 Whitmore Road
Beckenham
Kent
BR3 3NX
Secretary NameMr Peter William Jackson
NationalityBritish
StatusResigned
Appointed07 February 2003(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Whitmore Road
Beckenham
Kent
BR3 3NX
Director NameNigel Anthony Plumptre Gaymer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address43 London Road
Stanford Rivers
Ongar
Essex
CM5 9PH
Secretary NameNigel Anthony Plumptre Gaymer
NationalityBritish
StatusResigned
Appointed17 January 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address43 London Road
Stanford Rivers
Ongar
Essex
CM5 9PH
Secretary NameMr Javed Taher
StatusResigned
Appointed01 December 2009(6 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 September 2019)
RoleCompany Director
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameMr Colin Sayers
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameMr Christopher John Sullivan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(11 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2022)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
Essex
CM4 0LQ
Director NameMr Shellin Taneja
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed28 March 2018(15 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameMr Javed Taher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Secretary NameMrs Sarah Lawrence
StatusResigned
Appointed27 September 2019(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 October 2020)
RoleCompany Director
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Contact

Websitecrowngroup.co.uk

Location

Registered AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
Essex
CM4 0LQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings

Shareholders

1 at £1Crown Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
7 June 2023Application to strike the company off the register (1 page)
28 April 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
22 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
31 March 2022Termination of appointment of Christopher John Sullivan as a director on 31 March 2022 (1 page)
30 March 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
4 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
21 April 2021Accounts for a small company made up to 31 July 2020 (4 pages)
18 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
18 February 2021Registered office address changed from The Maltings Norton Heath Ingatestone CM4 0LQ England to The Maltings Chelmsford Road Norton Heath Ingatestone Essex CM4 0LQ on 18 February 2021 (1 page)
19 November 2020Registered office address changed from C/O Debbie Daniels Crown House 855 London Road Grays Essex RM20 3LG to The Maltings Norton Heath Ingatestone CM4 0LQ on 19 November 2020 (1 page)
16 October 2020Termination of appointment of Sarah Lawrence as a secretary on 16 October 2020 (1 page)
9 July 2020Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
10 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
29 October 2019Accounts for a small company made up to 31 January 2019 (3 pages)
27 September 2019Appointment of Mrs Sarah Lawrence as a secretary on 27 September 2019 (2 pages)
27 September 2019Termination of appointment of Javed Taher as a secretary on 27 September 2019 (1 page)
27 September 2019Termination of appointment of Javed Taher as a director on 27 September 2019 (1 page)
29 March 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
30 October 2018Accounts for a small company made up to 25 January 2018 (3 pages)
6 September 2018Termination of appointment of Shellin Taneja as a director on 24 August 2018 (1 page)
4 April 2018Appointment of Mr. Javed Taher as a director on 28 March 2018 (2 pages)
4 April 2018Appointment of Mr. Shellin Taneja as a director on 28 March 2018 (2 pages)
4 April 2018Termination of appointment of Colin Sayers as a director on 28 March 2018 (1 page)
22 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
(3 pages)
1 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
1 November 2017Accounts for a small company made up to 26 January 2017 (3 pages)
1 November 2017Accounts for a small company made up to 26 January 2017 (3 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
26 October 2016Accounts for a small company made up to 28 January 2016 (4 pages)
26 October 2016Accounts for a small company made up to 28 January 2016 (4 pages)
25 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
25 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
16 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
19 August 2014Appointment of Mr. Colin Sayers as a director on 15 August 2014 (2 pages)
19 August 2014Appointment of Mr. Christopher John Sullivan as a director on 15 August 2014 (2 pages)
19 August 2014Appointment of Mr. Charles Beer as a director on 15 August 2014 (2 pages)
19 August 2014Appointment of Mr. Charles Beer as a director on 15 August 2014 (2 pages)
19 August 2014Appointment of Mr. Colin Sayers as a director on 15 August 2014 (2 pages)
19 August 2014Appointment of Mr. Christopher John Sullivan as a director on 15 August 2014 (2 pages)
23 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
12 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
10 June 2013Registered office address changed from 236 London Road Romford Essex RM1 9EL on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 236 London Road Romford Essex RM1 9EL on 10 June 2013 (1 page)
28 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
6 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
1 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Russell Lee Christopher Morgan on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Russell Lee Christopher Morgan on 11 January 2010 (2 pages)
5 January 2010Termination of appointment of Nigel Gaymer as a director (1 page)
5 January 2010Termination of appointment of Nigel Gaymer as a director (1 page)
5 January 2010Appointment of Mr Javed Taher as a secretary (1 page)
5 January 2010Termination of appointment of Nigel Gaymer as a secretary (1 page)
5 January 2010Termination of appointment of Nigel Gaymer as a secretary (1 page)
5 January 2010Appointment of Mr Javed Taher as a secretary (1 page)
17 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
28 January 2009Return made up to 27/01/09; full list of members (3 pages)
28 January 2009Return made up to 27/01/09; full list of members (3 pages)
11 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 February 2008Return made up to 27/01/08; full list of members (2 pages)
11 February 2008Return made up to 27/01/08; full list of members (2 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
23 March 2007Company name changed events london LIMITED\certificate issued on 23/03/07 (2 pages)
23 March 2007Company name changed events london LIMITED\certificate issued on 23/03/07 (2 pages)
12 March 2007Return made up to 27/01/07; full list of members (2 pages)
12 March 2007Return made up to 27/01/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
23 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
7 August 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
7 August 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
27 January 2006Return made up to 27/01/06; full list of members (2 pages)
27 January 2006Return made up to 27/01/06; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 April 2005Return made up to 28/01/05; full list of members (2 pages)
19 April 2005Return made up to 28/01/05; full list of members (2 pages)
21 March 2005Auditor's resignation (1 page)
21 March 2005Auditor's resignation (1 page)
21 March 2005Auditor's resignation (1 page)
21 March 2005Auditor's resignation (1 page)
9 March 2005Registered office changed on 09/03/05 from: 73 whitmore road beckenham kent BR3 3NX (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: 73 whitmore road beckenham kent BR3 3NX (1 page)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 February 2004Return made up to 28/01/04; full list of members (6 pages)
24 February 2004Return made up to 28/01/04; full list of members (6 pages)
26 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
26 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
18 February 2003Registered office changed on 18/02/03 from: 38 great suffolk street london SE1 0UE (1 page)
18 February 2003Registered office changed on 18/02/03 from: 38 great suffolk street london SE1 0UE (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Director resigned (1 page)
28 January 2003Incorporation (9 pages)
28 January 2003Incorporation (9 pages)