Company NameTraiteur (Gourmet) License Company Limited
Company StatusDissolved
Company Number02704676
CategoryPrivate Limited Company
Incorporation Date7 April 1992(31 years, 12 months ago)
Dissolution Date9 July 2002 (21 years, 8 months ago)
Previous NameNovamet Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael John Walter
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityCanadian
StatusClosed
Appointed22 September 1992(5 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 09 July 2002)
RoleFood Consultant
Correspondence AddressErligatterweg 8
Zurich
8038
Switzerland
Director NameBarbara Joyce Walter
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityCanadian
StatusClosed
Appointed27 July 1999(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 09 July 2002)
RoleConsultant
Correspondence AddressErligatterweg 6
Zurich
8038
Foreign
Director NameCornelia Elisabeth Wilhelmina Hendrika Walter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityDutch
StatusClosed
Appointed27 July 1999(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 09 July 2002)
RoleConsultant
Correspondence AddressErligatterweg 8
8038 Zurich
Switzerland
Director NameMr Hans Ulrich Seiler
Date of BirthSeptember 1932 (Born 91 years ago)
NationalitySwiss
StatusResigned
Appointed22 September 1992(5 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 27 July 1999)
RoleFood Trader
Correspondence AddressGstadstrasse 24
Ch 8702 Zollikon
Foreign
Director NameMr Arthur Maria Walter
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityCanadian
StatusResigned
Appointed22 September 1992(5 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 18 April 1999)
RoleChemical Engineer
Correspondence AddressGstradstrasse 26
Ch 8702 Zollikon
Foreign
Director NameMr Hubert William Ashton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Appledore Road
Tenterden
Kent
TN30 7DF
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF

Location

Registered AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,500
Net Worth£1,494
Current Liabilities£313

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Secretary resigned (1 page)
20 February 2001Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
8 May 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 September 1999New director appointed (3 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
17 June 1999Return made up to 07/04/99; no change of members (4 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 May 1998Return made up to 07/04/98; full list of members (6 pages)
21 October 1997Full accounts made up to 31 December 1996 (7 pages)
21 April 1997Return made up to 07/04/97; no change of members (4 pages)
18 October 1996Secretary's particulars changed (1 page)
18 October 1996Registered office changed on 18/10/96 from: arundel house arundel street london WC2R 3ED (1 page)
31 July 1996Full accounts made up to 31 December 1995 (7 pages)
27 March 1996Return made up to 07/04/96; full list of members (6 pages)
19 October 1995Full accounts made up to 31 December 1994 (7 pages)
4 May 1995Return made up to 07/04/95; no change of members (4 pages)