Company NameGourmet Management Limited
Company StatusDissolved
Company Number05943251
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Dissolution Date6 May 2012 (11 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Martin Philip Swindon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address314 Maplin Way North
Southend On Sea
Essex
SS1 3NZ
Secretary NameLinzi Karen Swindon
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address314 Maplin Way North
Thorpe Bay
Essex
SS1 3NZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 May 2012Final Gazette dissolved following liquidation (1 page)
6 May 2012Final Gazette dissolved following liquidation (1 page)
6 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (5 pages)
6 February 2012Liquidators statement of receipts and payments to 26 January 2012 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (5 pages)
6 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
6 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2011Liquidators statement of receipts and payments to 1 October 2011 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 1 October 2011 (5 pages)
17 October 2011Liquidators statement of receipts and payments to 1 October 2011 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 1 October 2011 (5 pages)
3 May 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
3 May 2011Liquidators' statement of receipts and payments to 1 April 2011 (5 pages)
3 May 2011Liquidators' statement of receipts and payments to 1 April 2011 (5 pages)
3 May 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
14 April 2010Liquidators statement of receipts and payments to 1 April 2010 (5 pages)
14 April 2010Liquidators' statement of receipts and payments to 1 April 2010 (5 pages)
14 April 2010Liquidators statement of receipts and payments to 1 April 2010 (5 pages)
14 April 2010Liquidators' statement of receipts and payments to 1 April 2010 (5 pages)
12 October 2009Liquidators' statement of receipts and payments to 1 October 2009 (5 pages)
12 October 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
12 October 2009Liquidators' statement of receipts and payments to 1 October 2009 (5 pages)
12 October 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
9 October 2008Appointment of a voluntary liquidator (1 page)
9 October 2008Appointment of a voluntary liquidator (1 page)
9 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-02
(1 page)
9 October 2008Statement of affairs with form 4.19 (10 pages)
9 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2008Statement of affairs with form 4.19 (10 pages)
17 September 2008Registered office changed on 17/09/2008 from 457 southchurch road southend-on-sea SS1 2PH (1 page)
17 September 2008Registered office changed on 17/09/2008 from 457 southchurch road southend-on-sea SS1 2PH (1 page)
20 August 2008Appointment terminated secretary linzi swindon (1 page)
20 August 2008Appointment Terminated Secretary linzi swindon (1 page)
2 October 2007Return made up to 21/09/07; full list of members (2 pages)
2 October 2007Return made up to 21/09/07; full list of members (2 pages)
24 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
24 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
21 September 2006Incorporation (16 pages)
21 September 2006Incorporation (16 pages)