Company NameAI Catering Services Limited
Company StatusDissolved
Company Number05132103
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Abdul Islam
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2004(4 months, 4 weeks after company formation)
Appointment Duration10 years, 2 months (closed 30 December 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address278 Waterloo Street
Oldham
Lancashire
OL4 1ER
Secretary NameRobina Kauser
NationalityBritish
StatusClosed
Appointed14 October 2004(4 months, 4 weeks after company formation)
Appointment Duration10 years, 2 months (closed 30 December 2014)
RoleCompany Director
Correspondence Address278 Waterloo Street
Oldham
Lancashire
OL4 1ER
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address269 Park Road
Oldham
Lancashire
OL4 1RT
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Abdul Islam
50.00%
Ordinary
50 at £1Robina Kauser
50.00%
Ordinary

Financials

Year2014
Net Worth£673
Cash£10,231
Current Liabilities£28,804

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 October 2013Amended accounts made up to 31 May 2012 (7 pages)
8 October 2013Amended accounts made up to 31 May 2012 (7 pages)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
18 June 2012Amended accounts made up to 31 May 2011 (7 pages)
18 June 2012Amended accounts made up to 31 May 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
22 September 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 August 2010Director's details changed for Abdul Islam on 1 January 2010 (2 pages)
13 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Abdul Islam on 1 January 2010 (2 pages)
13 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Abdul Islam on 1 January 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 July 2009Return made up to 19/05/09; full list of members (3 pages)
8 July 2009Return made up to 19/05/09; full list of members (3 pages)
10 November 2008Return made up to 19/05/08; full list of members (3 pages)
10 November 2008Return made up to 19/05/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 July 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 February 2008Return made up to 19/05/07; full list of members (6 pages)
4 February 2008Return made up to 19/05/07; full list of members (6 pages)
18 December 2007Amended accounts made up to 31 May 2007 (7 pages)
18 December 2007Amended accounts made up to 31 May 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 July 2006Return made up to 19/05/06; full list of members (6 pages)
7 July 2006Return made up to 19/05/06; full list of members (6 pages)
7 March 2006Accounts made up to 31 May 2005 (1 page)
7 March 2006Accounts made up to 31 May 2005 (1 page)
14 July 2005Return made up to 19/05/05; full list of members (6 pages)
14 July 2005Return made up to 19/05/05; full list of members (6 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Registered office changed on 26/01/05 from: salim & co lord house 51 lord house manchester M3 1HL (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005Registered office changed on 26/01/05 from: salim & co lord house 51 lord house manchester M3 1HL (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Registered office changed on 25/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 May 2004Registered office changed on 25/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 May 2004Incorporation (6 pages)
19 May 2004Incorporation (6 pages)