PAH CATERING LIMITED
Overview
| Company Name | PAH CATERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03761421 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PAH CATERING LIMITED?
- Other food services (56290) / Accommodation and food service activities
Where is PAH CATERING LIMITED located?
| Registered Office Address | Princess Alice Hospice West End Lane KT10 8NA Esher Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAH CATERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAKEAWAY COMPUTING LTD | Apr 28, 1999 | Apr 28, 1999 |
What are the latest accounts for PAH CATERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for PAH CATERING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PAH CATERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Apr 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Appointment of Mr Jonathan Michael James Perkins as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Woolf as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Appointment of Mr Ian Francis Elder as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Munday as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Apr 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Ratsey as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Diane Elizabeth Rickwood as a secretary | 1 pages | AP03 | ||||||||||
Full accounts made up to Mar 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Apr 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Peter Jeffrey Quest on Apr 28, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 9 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2008 | 9 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of PAH CATERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RICKWOOD, Diane Elizabeth | Secretary | Princess Alice Hospice West End Lane KT10 8NA Esher Surrey | 158980810001 | |||||||
| ELDER, Ian Francis | Director | Princess Alice Hospice West End Lane KT10 8NA Esher Surrey | United Kingdom | British | 111854110001 | |||||
| PERKINS, Jonathan Michael James | Director | Princess Alice Hospice West End Lane KT10 8NA Esher Surrey | England | British | 179904600001 | |||||
| QUEST, Peter Jeffrey | Director | 106 Foley Road Claygate KT10 0NB Esher Surrey | England | British | 126538040001 | |||||
| CAWSEY, Graham Paul | Secretary | Woodhill Farmhouse Shamley Green GU5 0SR Guildford Surrey | British | 38205480001 | ||||||
| RATSEY, Nicholas John | Secretary | 47 Dell Lane RH14 9QE Billingshurst West Sussex | British | 71884410001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| ISON, Ronald Julian | Director | 8 Cricket Way KT13 9LP Weybridge Surrey | British | 28628160002 | ||||||
| JENNINGS, Roy Leonard | Director | Orchard House 8 Fairbourne KT11 2BT Cobham Surrey | United Kingdom | British | 125830590002 | |||||
| MUNDAY, Peter James | Director | Pinewood Lodge Warren Lane KT22 0ST Oxshott Surrey | United Kingdom | British | 44005460001 | |||||
| RASHLEIGH, Karen Patricia | Director | Menabilly 43 Oxshott Way KT11 2RU Cobham Surrey | United Kingdom | British | 43772740001 | |||||
| WOOLF, John Nicholas | Director | Wyngates Portsmouth Road KT10 9JA Esher Surrey | England | British | 94825590001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0