Company NameS N Gourmets Limited
Company StatusDissolved
Company Number03493177
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Previous NameFinance Gourmets Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Julian Thurstan Syndercombe Bower
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Caroline Terrace
London
SW1W 8JT
Director NameMr Peter John Dale
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellerker Gardens
Richmond
Surrey
TW10 6AA
Director NameFranck David Devaux
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed17 March 1998(2 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address867a Mentelle Drive
Atlanta Ga 30308
Foreign
Georgia
Director NameEric Wilfrid Santoni
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed17 March 1998(2 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address3 Rue Beauregard
Jouy/Eure
27120
France
Secretary NameMr Dennis William Patrick Hallahane
NationalityBritish
StatusCurrent
Appointed01 May 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hyde Vale
Greenwich
London
SE10 8QQ
Secretary NameMr John Philip Whelan
NationalityBritish
StatusResigned
Appointed24 February 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Cottage
Castle Hill
Rotherfield
East Sussex
TN6 3RR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed23 January 1998(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 23 January 1998)
Correspondence Address5th Floor Clement House
14-18 Gresham Street
London
EC2V 7JE
Secretary NameRakisons Registrars Limited (Corporation)
StatusResigned
Appointed23 January 1998(1 week, 1 day after company formation)
Appointment Duration1 month (resigned 24 February 1998)
Correspondence Address47 Chancery Lane
London
WC2A 1NF

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£351,338
Gross Profit£11,396
Net Worth-£387,005
Cash£11,063
Current Liabilities£38,525

Accounts

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

Filing History

12 August 2003Dissolved (1 page)
12 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
4 April 2002Registered office changed on 04/04/02 from: 33 cork street london W1X 1HB (1 page)
3 April 2002Appointment of a voluntary liquidator (1 page)
2 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2002Statement of affairs (11 pages)
26 February 2002Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2001 (3 pages)
22 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2000 (3 pages)
6 June 2001Director's particulars changed (1 page)
14 May 2001Return made up to 15/01/01; full list of members (8 pages)
8 December 2000Full accounts made up to 31 December 1999 (11 pages)
19 June 2000Return made up to 15/01/00; full list of members (9 pages)
31 January 2000Registered office changed on 31/01/00 from: 17-18 dover street london W1X 4DQ (1 page)
25 October 1999Full accounts made up to 31 December 1998 (11 pages)
21 September 1999Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
3 June 1999New secretary appointed (2 pages)
16 May 1999Secretary resigned (1 page)
17 April 1999Return made up to 15/01/99; full list of members (6 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
19 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
31 July 1998Particulars of mortgage/charge (3 pages)
25 March 1998£ nc 100/1500 17/03/98 (1 page)
25 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
24 March 1998Particulars of mortgage/charge (5 pages)
23 March 1998New director appointed (3 pages)
17 March 1998Company name changed finance gourmets LIMITED\certificate issued on 18/03/98 (2 pages)
12 March 1998Registered office changed on 12/03/98 from: 27 chancery lane london WC2A 1NF (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998Secretary resigned (1 page)
30 January 1998Company name changed boldgift LIMITED\certificate issued on 02/02/98 (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Registered office changed on 27/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 January 1998Incorporation (13 pages)