Company NameGastro Gnomes Ltd
Company StatusDissolved
Company Number06394935
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 7 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Sian Catherine Burton
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Cavendish Road
London
SW12 0BL
Secretary NameMr Philip Burton
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address53 Cavendish Road
London
SW12 0BL

Location

Registered Address53 Cavendish Road
London
SW12 0BL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

5 at £1Miss Sian Catherine Jones
50.00%
Ordinary
5 at £1Mr Philip Burton
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,030
Cash£383
Current Liabilities£36,135

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
19 October 2013Voluntary strike-off action has been suspended (1 page)
3 September 2013Termination of appointment of Philip Burton as a secretary (1 page)
3 September 2013Termination of appointment of Sian Burton as a director (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013Voluntary strike-off action has been suspended (1 page)
3 July 2013Application to strike the company off the register (3 pages)
12 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 March 2013Director's details changed for Miss Sian Catherine Jones on 15 January 2013 (2 pages)
28 November 2012Registered office address changed from C/O C/O Hudson Deane 53 Cavendish Road London SW12 0BL England on 28 November 2012 (1 page)
28 November 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 10
(3 pages)
28 November 2012Registered office address changed from 66 Ashurst Road Brighton East Sussex BN2 4PH United Kingdom on 28 November 2012 (1 page)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2011Registered office address changed from the Queens Head Ph the Hollows West Chiltington West Sussex RH20 2JN on 21 December 2011 (1 page)
21 December 2011Secretary's details changed for Mr Philip Burton on 1 December 2011 (1 page)
21 December 2011Secretary's details changed for Mr Philip Burton on 1 December 2011 (1 page)
21 December 2011Director's details changed for Miss Sian Catherine Jones on 1 December 2011 (2 pages)
21 December 2011Director's details changed for Miss Sian Catherine Jones on 1 December 2011 (2 pages)
3 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 October 2009Director's details changed for Miss Sian Catherine Jones on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
11 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
6 November 2008Director's change of particulars / sian jones / 09/10/2008 (2 pages)
6 November 2008Secretary's change of particulars / philip burton / 09/10/2008 (2 pages)
6 November 2008Return made up to 10/10/08; full list of members (3 pages)
7 January 2008Registered office changed on 07/01/08 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
10 December 2007Accounting reference date extended from 31/10/08 to 30/11/08 (1 page)
10 October 2007Incorporation (15 pages)