Company NameGastronomia G Limited
Company StatusDissolved
Company Number05026307
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

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

Directors

Director NameMr Giuseppe De Bernardi
Date of BirthMay 1941 (Born 83 years ago)
NationalityItalian
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressSummit House Highfield Road
Dartford
Kent
DA1 2JY
Secretary NameJoseph Caci
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Kentish Mansions
London Road
Tunbridge Wells
Kent
TN1 1DD
Secretary NameJose Da Silva Miranda
NationalityPortuguese
StatusResigned
Appointed23 April 2008(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2014)
RoleChef
Correspondence Address21 East Cliff Road
Tunbridge Wells
Kent
TN4 9AG
Secretary NameMr David John Skinner
StatusResigned
Appointed01 December 2017(13 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 September 2018)
RoleCompany Director
Correspondence AddressSummit House Highfield Road
Dartford
Kent
DA1 2JY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01892 618281
Telephone regionTunbridge Wells

Location

Registered AddressSummit House
Highfield Road
Dartford
Kent
DA1 2JY
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Giuseppe De Bernardi
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,355
Cash£7,353
Current Liabilities£98,110

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 October

Filing History

7 December 2017Appointment of Mr David John Skinner as a secretary on 1 December 2017 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Director's details changed for Giuseppe De Bernardi on 30 April 2014 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 March 2014Director's details changed for Giuseppe De Bernardi on 27 January 2013 (2 pages)
25 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
14 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
14 January 2014Termination of appointment of Jose Da Silva Miranda as a secretary (1 page)
29 November 2013Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN on 29 November 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 March 2009Return made up to 26/01/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
14 May 2008Secretary appointed jose da silva miranda (1 page)
14 May 2008Appointment terminated secretary joseph caci (1 page)
12 February 2008Return made up to 26/01/08; full list of members (2 pages)
20 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Return made up to 26/01/07; full list of members (2 pages)
26 January 2007Director's particulars changed (1 page)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 March 2006Director's particulars changed (1 page)
27 February 2006Return made up to 26/01/06; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 February 2005Return made up to 26/01/05; full list of members (6 pages)
3 April 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
8 February 2004New secretary appointed (2 pages)
8 February 2004Registered office changed on 08/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 February 2004New director appointed (2 pages)
8 February 2004Secretary resigned (1 page)
8 February 2004Director resigned (1 page)
26 January 2004Incorporation (30 pages)