Company NameCaterasia Ltd
Company StatusDissolved
Company Number06253631
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)
Previous NamesMs Optical Limited and Iqbal Online Ltd

Business Activity

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

Directors

Director NameMr Javaid Iqbal
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Grove
Bradford
West Yorkshire
BD9 4NX
Secretary NameBusiness Accounts Solutions UK Ltd (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address96a Heaton Road
Bradford
BD9 4RJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressLifeline House Newton Street
Off Ripley Street
Bradford
West Yorkshire
BD5 7JW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Application to strike the company off the register (3 pages)
23 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 December 2010Termination of appointment of Business Accounts Solutions Uk Ltd as a secretary (1 page)
13 December 2010Termination of appointment of Business Accounts Solutions Uk Ltd as a secretary (1 page)
3 December 2010Registered office address changed from 96a Heaton Road Bradford BD9 4RJ on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 96a Heaton Road Bradford BD9 4RJ on 3 December 2010 (1 page)
3 December 2010Company name changed iqbal online LTD\certificate issued on 03/12/10
  • RES15 ‐ Change company name resolution on 2010-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2010Registered office address changed from 96a Heaton Road Bradford BD9 4RJ on 3 December 2010 (1 page)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1
(4 pages)
3 December 2010Company name changed iqbal online LTD\certificate issued on 03/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-03
(3 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1
(4 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 1
(4 pages)
1 December 2010Company name changed ms optical LIMITED\certificate issued on 01/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-01
(3 pages)
1 December 2010Company name changed ms optical LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2010Secretary's details changed for Business Accounts Solutions Uk Ltd on 21 May 2010 (2 pages)
21 June 2010Secretary's details changed for Business Accounts Solutions Uk Ltd on 21 May 2010 (2 pages)
21 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 August 2009Return made up to 21/05/09; full list of members (3 pages)
19 August 2009Return made up to 21/05/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 June 2008Return made up to 21/05/08; full list of members (3 pages)
20 June 2008Return made up to 21/05/08; full list of members (3 pages)
19 June 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
19 June 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
2 July 2007S-div 20/06/07 (1 page)
2 July 2007S-div 20/06/07 (1 page)
21 May 2007Incorporation (16 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Incorporation (16 pages)
21 May 2007Secretary resigned (1 page)