Company NameGoose Fat & Garlic Limited
Company StatusDissolved
Company Number06376896
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 6 months ago)
Dissolution Date18 August 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Fiona Jean Wootton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address20 Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9LP
Director NameMr Lyndon Alexander Wootton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address20 Sheering Mill Lane
Sheering
Sawbridgeworth
Hertfordshire
CM21 9LP
Secretary NameMrs Fiona Jean Wootton
NationalityBritish
StatusClosed
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9LP

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2012
Net Worth-£91,078
Cash£17
Current Liabilities£154,637

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 August 2017Liquidators' statement of receipts and payments to 19 June 2017 (13 pages)
10 August 2016Liquidators' statement of receipts and payments to 19 June 2016 (11 pages)
23 July 2015Liquidators' statement of receipts and payments to 19 June 2015 (11 pages)
23 July 2015Liquidators statement of receipts and payments to 19 June 2015 (11 pages)
1 July 2014Registered office address changed from the Coach House, the Square Sawbridgeworth Hertfordshire CM21 9AE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from the Coach House, the Square Sawbridgeworth Hertfordshire CM21 9AE on 1 July 2014 (2 pages)
30 June 2014Statement of affairs with form 4.19 (7 pages)
30 June 2014Appointment of a voluntary liquidator (1 page)
30 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10,000
(5 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 October 2008Return made up to 20/09/08; full list of members (4 pages)
20 September 2007Incorporation (17 pages)