Company NameAdvanced Catering Equipment Ltd
Company StatusDissolved
Company Number04484834
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameEbrahim Soleiman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(4 days after company formation)
Appointment Duration14 years, 3 months (closed 08 November 2016)
RoleCatering Operator
Country of ResidenceUnited Kingdom
Correspondence Address59 Queen Elizabeth Avenue
Gateshead
Tyne & Wear
NE9 6RE
Secretary NameMr Reza Zarif
NationalityBritish
StatusResigned
Appointed16 July 2002(4 days after company formation)
Appointment Duration13 years (resigned 13 July 2015)
RoleCatering Operator
Country of ResidenceUnited Kingdom
Correspondence Address232 Prince Consort Road
Gateshead
Tyne & Wear
NE8 4DX
Director NameMr Reza Zarif
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 13 July 2015)
RoleCatering Operator
Country of ResidenceUnited Kingdom
Correspondence Address232 Prince Consort Road
Gateshead
Tyne & Wear
NE8 4DX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteadvancedcateringequipment.co.uk

Location

Registered Address114 Eastbourne Avenue
Gateshead
Tyne & Wear
NE8 4NJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Shareholders

100 at £1E. Solieman
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,667
Cash£1,558
Current Liabilities£148,983

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
2 August 2016Voluntary strike-off action has been suspended (1 page)
2 August 2016Voluntary strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
29 June 2016Termination of appointment of Reza Zarif as a director on 13 July 2015 (1 page)
29 June 2016Termination of appointment of Reza Zarif as a director on 13 July 2015 (1 page)
29 June 2016Termination of appointment of Reza Zarif as a secretary on 13 July 2015 (1 page)
29 June 2016Termination of appointment of Reza Zarif as a secretary on 13 July 2015 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 July 2010Director's details changed for Reza Zarif on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Ebrahim Soleiman on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Ebrahim Soleiman on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Reza Zarif on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Reza Zarif on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Ebrahim Soleiman on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
13 July 2009Return made up to 12/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 August 2008Return made up to 12/07/08; full list of members (3 pages)
1 August 2008Return made up to 12/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 October 2007Return made up to 12/07/07; full list of members (2 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Return made up to 12/07/07; full list of members (2 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
29 November 2006Return made up to 12/07/05; full list of members; amend (7 pages)
29 November 2006Return made up to 12/07/05; full list of members; amend (7 pages)
29 November 2006Return made up to 12/07/06; full list of members; amend (7 pages)
22 September 2006Return made up to 12/07/06; full list of members (2 pages)
22 September 2006Return made up to 12/07/06; full list of members (2 pages)
19 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
19 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
11 August 2005Return made up to 12/07/05; full list of members (2 pages)
11 August 2005Return made up to 12/07/05; full list of members (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
27 October 2004Return made up to 12/07/04; full list of members (6 pages)
27 October 2004Return made up to 12/07/04; full list of members (6 pages)
14 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
14 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
10 October 2003Ad 16/07/02--------- £ si 99@1 (2 pages)
10 October 2003Ad 16/07/02--------- £ si 99@1 (2 pages)
10 October 2003Return made up to 12/07/03; full list of members (6 pages)
10 October 2003Return made up to 12/07/03; full list of members (6 pages)
24 July 2002Registered office changed on 24/07/02 from: 27 durham road birtley co durham DH3 2QG (1 page)
24 July 2002Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2002Registered office changed on 24/07/02 from: 27 durham road birtley co durham DH3 2QG (1 page)
24 July 2002New secretary appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
12 July 2002Incorporation (9 pages)
12 July 2002Incorporation (9 pages)