Company NameEatmore Limited
Company StatusDissolved
Company Number06529382
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 1 month ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameDambar Bahadur Gurung
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 08 January 2013)
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address169 Great Knollys Street
Reading
Berkshire
RG1 7HP
Secretary NameDeepak Kumar Gurung
NationalityBritish
StatusClosed
Appointed01 May 2008(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address28 Battle Street
Reading
Berkshire
RG1 7NU
Secretary NameDeepak Kumar Gurung
NationalityBritish
StatusResigned
Appointed01 May 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2011)
RoleCompany Director
Correspondence Address28 Battle Street
Reading
Berkshire
RG1 7NU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address592 Barking Road
London
E13 9JY
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardPlaistow South
Built Up AreaGreater London

Shareholders

2 at £1Dambar Bahadur Gurung
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,572
Cash£800
Current Liabilities£1,979

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
10 September 2012Application to strike the company off the register (3 pages)
10 September 2012Application to strike the company off the register (3 pages)
19 June 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(4 pages)
19 June 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
27 April 2011Termination of appointment of Deepak Gurung as a secretary (1 page)
27 April 2011Termination of appointment of Deepak Gurung as a secretary (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Director's details changed for Dambar Bahadur Gurung on 2 October 2009 (2 pages)
25 May 2010Secretary's details changed for Deepak Kumar Gurne on 1 October 2009 (1 page)
25 May 2010Director's details changed for Dambar Bahadur Gurung on 2 October 2009 (2 pages)
25 May 2010Secretary's details changed for Deepak Kumar Gurne on 1 October 2009 (1 page)
25 May 2010Secretary's details changed for Deepak Kumar Gurne on 1 October 2009 (1 page)
25 May 2010Director's details changed for Dambar Bahadur Gurung on 2 October 2009 (2 pages)
25 May 2010Secretary's details changed for Deepak Kumar Gurune on 1 October 2009 (1 page)
25 May 2010Secretary's details changed for Deepak Kumar Gurune on 1 October 2009 (1 page)
25 May 2010Secretary's details changed for Deepak Kumar Gurune on 1 October 2009 (1 page)
25 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 April 2009Return made up to 10/03/09; change of members; amend (8 pages)
15 April 2009Secretary appointed deepak kumar gurne (1 page)
15 April 2009Return made up to 10/03/09; change of members; amend (8 pages)
15 April 2009Secretary appointed deepak kumar gurne (1 page)
26 March 2009Return made up to 10/03/09; full list of members (3 pages)
26 March 2009Return made up to 10/03/09; full list of members (3 pages)
8 July 2008Secretary appointed deepak kumar gurune (2 pages)
8 July 2008Secretary appointed deepak kumar gurune (2 pages)
30 June 2008Director appointed dambar bahadur gurung (2 pages)
30 June 2008Director appointed dambar bahadur gurung (2 pages)
13 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
13 March 2008Appointment Terminated Director hanover directors LIMITED (1 page)
13 March 2008Appointment terminated director hanover directors LIMITED (1 page)
13 March 2008Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
10 March 2008Incorporation (6 pages)
10 March 2008Incorporation (6 pages)