Company NameGourmet Selections Limited
Company StatusDissolved
Company Number03648450
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 7 months ago)
Dissolution Date18 October 2005 (18 years, 7 months ago)
Previous NameJayfruit Selections Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameJeremy Ian Green
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleConsultant
Correspondence Address64 Nightingale Road
Rickmansworth
Hertfordshire
WD3 2BT
Secretary NameRoy Gourlay
NationalityBritish
StatusClosed
Appointed24 March 2000(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 18 October 2005)
RoleCompany Director
Correspondence AddressDale House
Goonvrea Road
St. Agnes
Cornwall
TR5 0UJ
Director NamePascal Burot
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleImportor
Correspondence Address55 Station Road
Flitwick
Bedford
MK45 1JU
Secretary NameJeremy Ian Green
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleConsultant
Correspondence Address64 Nightingale Road
Rickmansworth
Hertfordshire
WD3 2BT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address45 Doughty Street
London
WC1N 2LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£73,814
Cash£79
Current Liabilities£88,548

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Voluntary strike-off action has been suspended (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
8 October 2004Application for striking-off (1 page)
26 October 2003Return made up to 13/10/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
30 January 2003Return made up to 13/10/02; full list of members (6 pages)
19 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 November 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
(6 pages)
31 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
29 November 2000Company name changed jayfruit selections LIMITED\certificate issued on 30/11/00 (2 pages)
7 November 2000Return made up to 13/10/00; full list of members (6 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
31 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 March 2000Registered office changed on 14/03/00 from: 45 bedford row london WC1R 4LR (1 page)
3 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 October 1999Director resigned (1 page)
25 August 1999Secretary's particulars changed (1 page)
26 October 1998New secretary appointed;new director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
13 October 1998Incorporation (15 pages)