Company NameDirect Gourmet (UK) Limited
Company StatusDissolved
Company Number06672233
CategoryPrivate Limited Company
Incorporation Date13 August 2008(15 years, 8 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)
Previous NameColonial Pie Shop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameStella Murphy
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 05 November 2013)
RoleFood Stylist
Country of ResidenceUnited Kingdom
Correspondence Address6 High View Close
Loughton
Essex
IG10 4EG
Director NameMr Robin Howard Reichelt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed13 August 2008(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Harold Close
The Pinnacles
Harlow
Essex
CM19 5TH

Location

Registered Address18a High Beech Road
Loughton
Essex
IG10 4BL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

3k at £1Robin Reichelt
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013Application to strike the company off the register (3 pages)
16 July 2013Application to strike the company off the register (3 pages)
7 September 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 3,000
(3 pages)
7 September 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 3,000
(3 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
7 September 2011Termination of appointment of Robin Reichelt as a director (2 pages)
7 September 2011Appointment of Stella Murphy as a director on 6 July 2011 (3 pages)
7 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (14 pages)
7 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (14 pages)
7 September 2011Appointment of Stella Murphy as a director (3 pages)
7 September 2011Termination of appointment of Robin Howard Reichelt as a director on 7 July 2011 (2 pages)
3 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
3 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 January 2011Registered office address changed from Unit 7 Harold Close the Pinnacles Harlow Essex CM195TH United Kingdom on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from Unit 7 Harold Close the Pinnacles Harlow Essex CM195TH United Kingdom on 25 January 2011 (2 pages)
23 August 2010Director's details changed for Mr Robin Howard Reichelt on 13 August 2010 (2 pages)
23 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Mr Robin Howard Reichelt on 13 August 2010 (2 pages)
23 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
12 May 2010Company name changed colonial pie shop LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
(2 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed colonial pie shop LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
(2 pages)
12 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 August 2009Return made up to 13/08/09; full list of members (3 pages)
17 August 2009Return made up to 13/08/09; full list of members (3 pages)
13 August 2008Incorporation (13 pages)
13 August 2008Incorporation (13 pages)