Company NameGk Ii Limited
Company StatusDissolved
Company Number05085526
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years, 1 month ago)
Dissolution Date26 January 2012 (12 years, 3 months ago)
Previous NameVenue 5 Premiere Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Girish Mehta
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address86 Chase Road
Southgate
London
N14 4ET
Director NameKumar Shah
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Sylvester Road
Sudbury
Middlesex
HA0 3AG
Secretary NameMr Girish Mehta
NationalityBritish
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address86 Chase Road
Southgate
London
N14 4ET
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 January 2012Final Gazette dissolved following liquidation (1 page)
26 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2012Final Gazette dissolved following liquidation (1 page)
26 October 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
26 October 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
17 August 2011Liquidators' statement of receipts and payments to 4 July 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 4 July 2011 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 4 July 2011 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 4 July 2011 (5 pages)
30 July 2010Registered office address changed from 698/702 High Road Finchley London N12 9PY on 30 July 2010 (2 pages)
30 July 2010Registered office address changed from 698/702 High Road Finchley London N12 9PY on 30 July 2010 (2 pages)
29 July 2010Statement of affairs with form 4.19 (7 pages)
29 July 2010Statement of affairs with form 4.19 (7 pages)
15 July 2010Appointment of a voluntary liquidator (1 page)
15 July 2010Appointment of a voluntary liquidator (1 page)
15 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-05
(1 page)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Return made up to 26/03/09; full list of members (4 pages)
30 July 2009Return made up to 26/03/09; full list of members (4 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
31 July 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 July 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 May 2008Return made up to 26/03/08; full list of members (4 pages)
29 May 2008Return made up to 26/03/08; full list of members (4 pages)
13 December 2007Return made up to 26/03/07; full list of members (3 pages)
13 December 2007Return made up to 26/03/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
13 September 2006Registered office changed on 13/09/06 from: 8 sylvester road wembley middlesex HA0 3AG (1 page)
13 September 2006Return made up to 26/03/06; full list of members (3 pages)
13 September 2006Registered office changed on 13/09/06 from: 8 sylvester road wembley middlesex HA0 3AG (1 page)
13 September 2006Return made up to 26/03/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 May 2005Company name changed venue 5 premiere LIMITED\certificate issued on 20/05/05 (2 pages)
20 May 2005Company name changed venue 5 premiere LIMITED\certificate issued on 20/05/05 (2 pages)
27 April 2005Return made up to 26/03/05; full list of members (5 pages)
27 April 2005Return made up to 26/03/05; full list of members (5 pages)
12 April 2005Ad 10/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 April 2005Ad 10/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 February 2005Particulars of mortgage/charge (9 pages)
1 February 2005Particulars of mortgage/charge (9 pages)
23 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Registered office changed on 15/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Registered office changed on 15/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
26 March 2004Incorporation (17 pages)
26 March 2004Incorporation (17 pages)