Company NameGourmet Dining Events Ltd
Company StatusDissolved
Company Number06663082
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 9 months ago)
Dissolution Date4 August 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Samantha Elizabeth Ann Sheffield-Dunstan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 04 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCober Dell Lowertown
Helston
Cornwall
TR13 0BY
Director NameWilliam Chilvers
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleChef
Correspondence AddressFlat 18 Kings Court 102 King Street
Plymouth
Devon
PL1 5JA
Director NameMrs Samantha Elizabeth Ann Sheffield-Dunstan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressCober Dell
Lowertown
Helston
Cornwall
TR13 0BY
Secretary NameRobert Mark Dunstan
NationalityBritish
StatusResigned
Appointed30 September 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2010)
RoleBuilder
Correspondence AddressCober Dell
Lowertown
Helston
Cornwall
TR13 0BY
Secretary NameMr Steve Clarke
StatusResigned
Appointed24 March 2010(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 2013)
RoleCompany Director
Correspondence Address66 Bengeo Street
Hertford
Herts
SG14 3EZ
Director NameMr Robert Mark Dunstan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2016(7 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCober Dell Lowertown
Helston
Cornwall
TR13 0BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7-12 Tavistock Square Lynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

75 at £1Samantha Sheffield-dunstan
75.00%
Ordinary
6 at £1Alan Rogers
6.00%
Ordinary
3 at £1Miriam Sara Firestone
3.00%
Ordinary
16 at £1Stephen Patrick Clark
16.00%
Ordinary

Financials

Year2014
Net Worth-£349,468
Cash£1,039
Current Liabilities£184,924

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

25 February 2010Delivered on: 2 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The smoke house braegeside quay porthleven helston cornwall, t/no.CL156941 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details.
Outstanding
16 February 2010Delivered on: 18 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 March 2017Liquidators' statement of receipts and payments to 21 February 2017 (10 pages)
4 March 2016Appointment of a voluntary liquidator (1 page)
4 March 2016Statement of affairs with form 4.19 (10 pages)
4 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22
(1 page)
10 February 2016Appointment of Mrs Samantha Elizabeth Ann Sheffield-Dunstan as a director on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Robert Mark Dunstan as a director on 1 February 2016 (1 page)
9 February 2016Director's details changed for Mr Mark Dunstan on 1 February 2016 (2 pages)
9 February 2016Registered office address changed from Ashcroft Cameron Book Keeping Limited 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ to 7-12 Tavistock Square Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Samantha Elizabeth Ann Sheffield-Dunstan as a director on 1 February 2016 (1 page)
9 February 2016Appointment of Mr Mark Dunstan as a director on 1 February 2016 (2 pages)
4 November 2015Amended total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
25 February 2015Registered office address changed from Cober Dell Lowertown Helston Cornwall TR13 0BY to Ashcroft Cameron Book Keeping Limited 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ on 25 February 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (9 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
13 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders (5 pages)
2 September 2013Termination of appointment of Steve Clarke as a secretary (1 page)
23 August 2013Termination of appointment of Steve Clarke as a secretary (1 page)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
14 May 2012Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA on 14 May 2012 (1 page)
25 January 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
13 September 2011Register inspection address has been changed (1 page)
13 September 2011Register(s) moved to registered inspection location (1 page)
13 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
13 September 2011Statement of capital following an allotment of shares on 10 October 2010
  • GBP 100
(3 pages)
15 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Samantha Elizabeth Ann Sheffield-Dunstan on 4 August 2010 (2 pages)
15 September 2010Director's details changed for Samantha Elizabeth Ann Sheffield-Dunstan on 4 August 2010 (2 pages)
15 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 April 2010Previous accounting period extended from 31 August 2009 to 31 January 2010 (1 page)
24 March 2010Termination of appointment of Robert Dunstan as a secretary (1 page)
24 March 2010Appointment of Mr Steve Clarke as a secretary (1 page)
2 March 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 February 2010Registered office address changed from Maritime House Discovery Quay Falmouth Cornwall TR11 3XA United Kingdom on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Maritime House Discovery Quay Falmouth Cornwall TR11 3XA United Kingdom on 9 February 2010 (2 pages)
14 August 2009Return made up to 04/08/09; full list of members (3 pages)
4 August 2009Registered office changed on 04/08/2009 from 59-61 killigrew street falmouth cornwall TR11 3PF (1 page)
14 January 2009Appointment terminated director william chilvers (1 page)
7 October 2008Secretary appointed robert mark dunstan (2 pages)
6 October 2008Ad 29/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 September 2008Director appointed samantha elizabeth ann sheffield-dunstan (2 pages)
8 September 2008Director appointed william chilvers (2 pages)
8 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
8 September 2008Appointment terminated director company directors LIMITED (1 page)
4 August 2008Incorporation (16 pages)