Company NameGourmet Restaurants Limited
Company StatusDissolved
Company Number05469829
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Dissolution Date21 October 2010 (13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Jamal Ahmed Ali Hirani
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Sparkes Close
Bromley
Kent
BR2 9GE
Director NameJonathan Marks
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCo Director
Correspondence Address31 Braemar Avenue
Wimbledon Park
London
SW19 8AY
Director NameMr Maurice Gammell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Bell Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7AY
Secretary NameMr Paul Michael Johns
NationalityBritish
StatusResigned
Appointed22 November 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Cottenham Drive
Wimbledon
London
SW20 0ND
Director NameMr Anand Varma
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(3 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Samuel Gray Gardens
Kingston Upon Thames
Surrey
KT2 5UY
Director NameMr Arjun Varma
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(3 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Samuel Gray Gardens
Kingston Upon Thames
Surrey
KT2 5UY
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Gross Profit£3,014,145
Net Worth-£2,131,690
Cash£9,212
Current Liabilities£1,825,784

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

21 October 2010Final Gazette dissolved following liquidation (1 page)
21 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2010Notice of move from Administration to Dissolution on 13 July 2010 (17 pages)
21 July 2010Notice of move from Administration to Dissolution (17 pages)
19 February 2010Administrator's progress report to 15 January 2010 (18 pages)
19 February 2010Notice of extension of period of Administration (1 page)
19 February 2010Administrator's progress report to 15 January 2010 (18 pages)
19 February 2010Notice of extension of period of Administration (1 page)
15 January 2010Notice of extension of period of Administration (1 page)
15 January 2010Notice of extension of period of Administration (1 page)
19 October 2009Termination of appointment of Maurice Gammell as a director (2 pages)
19 October 2009Termination of appointment of Maurice Gammell as a director (2 pages)
19 October 2009Termination of appointment of a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
19 October 2009Termination of appointment of a secretary
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
24 August 2009Administrator's progress report to 15 July 2009 (19 pages)
24 August 2009Administrator's progress report to 15 July 2009 (19 pages)
20 March 2009Statement of administrator's proposal (52 pages)
20 March 2009Statement of administrator's proposal (52 pages)
18 February 2009Appointment terminated director arjun varma (1 page)
18 February 2009Appointment Terminated Director arjun varma (1 page)
18 February 2009Appointment terminated director anand varma (1 page)
18 February 2009Appointment Terminated Director anand varma (1 page)
23 January 2009Appointment of an administrator (1 page)
23 January 2009Appointment of an administrator (1 page)
22 January 2009Registered office changed on 22/01/2009 from 717B north circular road london NW2 7AH (1 page)
22 January 2009Registered office changed on 22/01/2009 from 717B north circular road london NW2 7AH (1 page)
21 December 2008Director Appointed Anand Varma Logged Form (2 pages)
21 December 2008Director Appointed Arjun Varma Logged Form (2 pages)
21 December 2008Director appointed arjun varma logged form (2 pages)
21 December 2008Director appointed anand varma logged form (2 pages)
19 December 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
19 December 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
18 December 2008Director appointed arjun varma (1 page)
18 December 2008Director appointed arjun varma logged form (1 page)
18 December 2008Director appointed arjun varma (1 page)
18 December 2008Director appointed anand varma (1 page)
18 December 2008Director Appointed Arjun Varma Logged Form (1 page)
18 December 2008Director appointed anand varma (1 page)
3 September 2008Return made up to 02/06/08; full list of members (9 pages)
3 September 2008Return made up to 02/06/08; full list of members (9 pages)
5 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 7 (11 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 7 (11 pages)
30 July 2008Accounts for a medium company made up to 30 September 2007 (19 pages)
30 July 2008Accounts for a medium company made up to 30 September 2007 (19 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
8 May 2008Appointment terminated secretary paul johns (1 page)
8 May 2008Appointment Terminated Secretary paul johns (1 page)
6 September 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
6 September 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Return made up to 02/06/07; full list of members (6 pages)
30 July 2007Return made up to 02/06/07; full list of members (6 pages)
30 July 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007New secretary appointed (1 page)
17 January 2007Particulars of mortgage/charge (4 pages)
17 January 2007Particulars of mortgage/charge (4 pages)
16 October 2006Registered office changed on 16/10/06 from: 12 great james street london WC1N 3DR (1 page)
16 October 2006Registered office changed on 16/10/06 from: 12 great james street london WC1N 3DR (1 page)
14 June 2006Return made up to 02/06/06; full list of members (9 pages)
14 June 2006Return made up to 02/06/06; full list of members (9 pages)
1 June 2006Nc inc already adjusted 12/05/06 (1 page)
1 June 2006Ad 12/05/06--------- £ si [email protected]=719793 £ ic 68326/788119 (2 pages)
1 June 2006Particulars of mortgage/charge (7 pages)
1 June 2006Nc inc already adjusted 12/05/06 (1 page)
1 June 2006Particulars of mortgage/charge (7 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 June 2006Ad 12/05/06--------- £ si [email protected]=4749 £ ic 788119/792868 (2 pages)
1 June 2006Ad 12/05/06--------- £ si [email protected]=4749 £ ic 788119/792868 (2 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
1 June 2006Ad 12/05/06--------- £ si [email protected]=719793 £ ic 68326/788119 (2 pages)
25 May 2006Particulars of mortgage/charge (4 pages)
25 May 2006Particulars of mortgage/charge (4 pages)
12 May 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
12 May 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
29 December 2005Particulars of mortgage/charge (7 pages)
29 December 2005Particulars of mortgage/charge (7 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
11 August 2005Particulars of contract relating to shares (4 pages)
11 August 2005Ad 21/06/05--------- £ si [email protected]=68325 £ ic 1/68326 (6 pages)
11 August 2005Particulars of contract relating to shares (4 pages)
11 August 2005Ad 21/06/05--------- £ si [email protected]=68325 £ ic 1/68326 (6 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
30 June 2005Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
2 June 2005Incorporation (17 pages)
2 June 2005Incorporation (17 pages)