Company NameIndian Ocean Catering Limited
Company StatusDissolved
Company Number04373772
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date17 October 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Secretary NameShahid Mukhtar
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Charleston Street
Oldham
OL8 1BF
Director NameMrs Afath Ismail
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 17 October 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Miller Road
Coppice
Oldham
OL8 4HW
Director NameMr Ahjaz Aslam
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Saint Thomas Street North
Oldham
OL8 1SF

Location

Registered AddressSixth Floor
Grafton Tower Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£102,448
Cash£3,274
Current Liabilities£12,743

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 July 2008Liquidators statement of receipts and payments to 11 July 2008 (5 pages)
7 August 2007Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
6 August 2007Result of meeting of creditors (7 pages)
11 July 2007Statement of administrator's proposal (11 pages)
5 June 2007Registered office changed on 05/06/07 from: 83 stamford street east ashton under lyne OL6 6HQ (1 page)
4 June 2007Appointment of an administrator (1 page)
16 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 March 2007Return made up to 14/02/07; full list of members (6 pages)
1 March 2006Return made up to 14/02/06; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
19 April 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
8 April 2005Return made up to 14/02/05; full list of members (6 pages)
11 June 2004Return made up to 14/02/04; full list of members (6 pages)
9 October 2003Director resigned (1 page)
24 September 2003New director appointed (1 page)
12 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 July 2003Return made up to 14/02/03; full list of members (6 pages)
14 February 2002Incorporation (17 pages)