Company NameGastronomica Manchester Limited
Company StatusDissolved
Company Number06447973
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Jay Hickson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage, 38c High Lane
Chorlton
Manchester
Gretaer Manchester
M21 9DZ
Director NameMr Marco Carlo Liderico Vineis
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 53, Maynards Quay
London
E1W 3RY
Secretary NameMr Marco Carlo Liderico Vineis
NationalityItalian
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 53, Maynards Quay
London
E1W 3RY

Location

Registered AddressUnit 3
11 Plough Yard
London
EC2A 3LP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,336
Cash£1,488
Current Liabilities£36,824

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 100
(4 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 100
(4 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 100
(4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (15 pages)
8 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (15 pages)
8 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (15 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 January 2009Registered office changed on 07/01/2009 from 2 bedale street london SE1 9AL (1 page)
7 January 2009Location of debenture register (1 page)
7 January 2009Registered office changed on 07/01/2009 from 2 bedale street london SE1 9AL (1 page)
7 January 2009Location of debenture register (1 page)
7 January 2009Return made up to 07/12/08; full list of members (3 pages)
7 January 2009Return made up to 07/12/08; full list of members (3 pages)
6 January 2009Location of register of members (1 page)
6 January 2009Appointment terminated secretary marco vineis (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Appointment Terminated Secretary marco vineis (1 page)
7 December 2007Incorporation (33 pages)
7 December 2007Incorporation (33 pages)