Company NameGunco Caterers Limited
Company StatusDissolved
Company Number03559480
CategoryPrivate Limited Company
Incorporation Date7 May 1998(26 years ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Kanthi Gunasekera
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(same day as company formation)
RoleRestaurant Manageress
Country of ResidenceEngland
Correspondence Address120 Burnley Road
London
NW10 1EH
Director NameNicola Roshini Gunasekera
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(4 years, 6 months after company formation)
Appointment Duration15 years, 11 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Burnley Road
Dollis Hill
London
NW10 1EH
Secretary NameNicola Roshini Gunasekera
NationalityBritish
StatusClosed
Appointed18 November 2002(4 years, 6 months after company formation)
Appointment Duration15 years, 11 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Burnley Road
Dollis Hill
London
NW10 1EH
Director NameMr Philip Gunasekera
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address120 Burnley Road
London
NW10 1EH
Secretary NameMrs Kanthi Gunasekera
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleRestaurant Manageress
Country of ResidenceEngland
Correspondence Address120 Burnley Road
London
NW10 1EH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitesekara.co.uk
Email address[email protected]
Telephone020 78340722
Telephone regionLondon

Location

Registered Address3 Lower Grosvenor Place
London
SW1W 0EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

63 at £1Miss N. Gunasekera
6.30%
Ordinary
365 at £1Philip Gunasekera
36.50%
Ordinary
364 at £1Kanthi Gunasekera
36.40%
Ordinary
208 at £1Mr A.s.w. Jayathussa
20.80%
Ordinary

Financials

Year2014
Net Worth-£28,715
Cash£12,226
Current Liabilities£55,149

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
23 July 2018Application to strike the company off the register (3 pages)
24 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1,000
(5 pages)
28 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1,000
(5 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1,000
(5 pages)
23 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1,000
(5 pages)
23 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1,000
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
18 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
18 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 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)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 May 2010Director's details changed for Nicola Roshini Gunasekera on 7 May 2010 (2 pages)
30 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
30 May 2010Director's details changed for Nicola Roshini Gunasekera on 7 May 2010 (2 pages)
30 May 2010Director's details changed for Kanthi Gunasekera on 7 May 2010 (2 pages)
30 May 2010Director's details changed for Kanthi Gunasekera on 7 May 2010 (2 pages)
30 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
30 May 2010Director's details changed for Kanthi Gunasekera on 7 May 2010 (2 pages)
30 May 2010Director's details changed for Nicola Roshini Gunasekera on 7 May 2010 (2 pages)
30 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 June 2009Return made up to 07/05/09; full list of members (5 pages)
22 June 2009Return made up to 07/05/09; full list of members (5 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
20 June 2008Return made up to 07/05/08; no change of members (5 pages)
20 June 2008Return made up to 07/05/08; no change of members (5 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
4 June 2007Return made up to 07/05/07; no change of members (7 pages)
4 June 2007Return made up to 07/05/07; no change of members (7 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
3 July 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
3 July 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
18 May 2006Return made up to 07/05/06; full list of members (8 pages)
18 May 2006Return made up to 07/05/06; full list of members (8 pages)
20 March 2006Delivery ext'd 3 mth 31/05/05 (2 pages)
20 March 2006Delivery ext'd 3 mth 31/05/05 (2 pages)
23 June 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
23 June 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
16 May 2005Return made up to 07/05/05; full list of members (8 pages)
16 May 2005Return made up to 07/05/05; full list of members (8 pages)
21 March 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
21 March 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
30 June 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
30 June 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
28 May 2004Return made up to 07/05/04; full list of members (8 pages)
28 May 2004Return made up to 07/05/04; full list of members (8 pages)
11 March 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
11 March 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
1 July 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
1 July 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
12 May 2003Return made up to 07/05/03; full list of members (8 pages)
12 May 2003Return made up to 07/05/03; full list of members (8 pages)
26 March 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
26 March 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
2 December 2002New secretary appointed;new director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002New secretary appointed;new director appointed (2 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002Director resigned (1 page)
29 June 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
29 June 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
21 May 2002Return made up to 07/05/02; full list of members (8 pages)
21 May 2002Return made up to 07/05/02; full list of members (8 pages)
27 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
27 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
22 June 2001Full accounts made up to 31 May 2000 (10 pages)
22 June 2001Full accounts made up to 31 May 2000 (10 pages)
10 May 2001Return made up to 07/05/01; full list of members (8 pages)
10 May 2001Return made up to 07/05/01; full list of members (8 pages)
23 March 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
23 March 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
8 September 2000Full accounts made up to 31 May 1999 (10 pages)
8 September 2000Full accounts made up to 31 May 1999 (10 pages)
15 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
8 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
16 June 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1998Ad 07/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 October 1998Ad 07/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998New director appointed (2 pages)
7 May 1998Incorporation (16 pages)
7 May 1998Incorporation (16 pages)