Ardleigh
Colchester
Essex
CO7 7QU
Secretary Name | Mrs Amanda Jane Stollery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 June 2010) |
Role | Company Director |
Correspondence Address | Wheatlands Plains Farm Close Colchester Essex CO7 7QU |
Director Name | Mr Muraleethar Govindasamy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Mansbrook Boulevard Ravenswood Ipswich Suffolk IP3 9GH |
Secretary Name | Sharon Govindaswamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Mansbrook Boulevard Ravenswood Ipswich Suffolk IP3 9GH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O K Shah & Co. Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £433 |
Cash | £158 |
Current Liabilities | £340 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2010 | Application to strike the company off the register (3 pages) |
4 March 2010 | Application to strike the company off the register (3 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 July 2008 | Location of register of members (1 page) |
2 July 2008 | Location of debenture register (1 page) |
2 July 2008 | Location of debenture register (1 page) |
2 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from c/o k shah & co. buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from c/o k shah & co. Buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page) |
2 July 2008 | Location of register of members (1 page) |
2 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
1 July 2008 | Director's Change of Particulars / paul stollery / 28/06/2008 / Title was: , now: mr; Honours was: fcca, now: ; HouseName/Number was: , now: wheatlands; Street was: wheatlands plains farm close, now: plains farm close (2 pages) |
1 July 2008 | Secretary's Change of Particulars / amanda stollery / 28/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: wheatlands; Street was: wheatlands, now: plains farm close; Area was: plains farm close, now: ardleigh (2 pages) |
1 July 2008 | Secretary's change of particulars / amanda stollery / 28/06/2008 (2 pages) |
1 July 2008 | Director's change of particulars / paul stollery / 28/06/2008 (2 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: c/o k shah & co. Buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page) |
2 July 2007 | Location of register of members (1 page) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 July 2007 | Location of debenture register (1 page) |
2 July 2007 | Location of debenture register (1 page) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: c/o k shah & co. Buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page) |
2 July 2007 | Location of register of members (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: k shah & co buckingham hse west 2ND fl buckingham parade the broadway, stanmore middlesex HA7 4EB (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: c/o k shah & co. Buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Secretary's particulars changed (1 page) |
19 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: c/o k shah & co. Buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page) |
19 July 2006 | Secretary's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: k shah & co buckingham hse west 2ND fl buckingham parade the broadway, stanmore middlesex HA7 4EB (1 page) |
19 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
1 June 2005 | Accounts made up to 31 July 2004 (1 page) |
5 April 2005 | Company name changed go gourmet LIMITED\certificate issued on 05/04/05 (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Company name changed go gourmet LIMITED\certificate issued on 05/04/05 (2 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members
|
16 September 2003 | Ad 23/07/03-22/08/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2003 | Ad 23/07/03-22/08/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Secretary resigned (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Secretary resigned (2 pages) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
23 July 2003 | Incorporation (15 pages) |
23 July 2003 | Incorporation (15 pages) |