Company NameColchester Catering Limited
Company StatusDissolved
Company Number06863352
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMohammed Jilur Rashid
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address74 Campfield Road
St Albans
Hertfordshire
AL1 5HZ
Secretary NameRahamana Sultana Rania
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address32 Chinook
Highwoods
Colchester
Essex
CO4 9SZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Mohameed Shamim Rashid
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address112 Harwich Road
Colchester
Essex
CO4 3BZ

Location

Registered Address28 North Station Road
Colchester
Essex
CO1 1RB
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

66 at £1Mohammed Jilur Rashid
66.67%
Ordinary
33 at £1Rahamana Sultana Rania
33.33%
Ordinary

Financials

Year2014
Net Worth-£31,210
Cash£5,516
Current Liabilities£56,126

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
1 June 2012Compulsory strike-off action has been suspended (1 page)
1 June 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 99
(5 pages)
20 April 2011Termination of appointment of Mohameed Rashid as a director (1 page)
20 April 2011Termination of appointment of Mohameed Rashid as a director (1 page)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 99
(5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mohameed Shamim Rashid on 30 March 2010 (2 pages)
7 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mohameed Shamim Rashid on 30 March 2010 (2 pages)
7 June 2010Secretary's details changed for Rahamana Sultana Rania on 30 March 2010 (1 page)
7 June 2010Secretary's details changed for Rahamana Sultana Rania on 30 March 2010 (1 page)
27 April 2009Ad 09/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 April 2009Director appointed mohameed shamim rashid (2 pages)
27 April 2009Secretary appointed rahamana sultana rania (2 pages)
27 April 2009Director appointed mohammed jilur rashid (2 pages)
27 April 2009Ad 09/04/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
27 April 2009Director appointed mohammed jilur rashid (2 pages)
27 April 2009Secretary appointed rahamana sultana rania (2 pages)
27 April 2009Director appointed mohameed shamim rashid (2 pages)
4 April 2009Appointment Terminated Director barbara kahan (1 page)
4 April 2009Appointment terminated director barbara kahan (1 page)
30 March 2009Incorporation (12 pages)
30 March 2009Incorporation (12 pages)