Company NameV8 Gourmet Limited
Company StatusDissolved
Company Number06765254
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 4 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameArbentin Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameKhaja Nawaz Khan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed25 May 2011(2 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Richmond Court 205 Willesden Lane
London
NW6 7YS
Director NameMr Pritesh Amlani
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRyarsh Oast House Birling Road
Ryarsh
West Malling
Kent
ME19 5LS
Director NameMr Christopher Michael Pellatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Director NameMr Anoup Treon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1, Cambridge Gate
Regents Park
London
NW1 4JX
Secretary NameMr Pritesh Amlani
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyarsh Oast House Birling Road
Ryarsh
West Malling
Kent
ME19 5LS
Director NameMiss Annabel Simmi Treon
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(8 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1, 7 Cambridge Gate
London
NW1 4JX
Director NameMr Anand Varma
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed06 August 2009(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Taggs House
Market Square
Kingston Upon Thames
Surrey
KT1 1HU
Director NameMr Arjun Varma
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Samuel Gray Gardens
Kingston Upon Thames
Surrey
KT2 5UY
Director NameShilpa Shetty
Date of BirthJune 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed22 September 2009(9 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 21 October 2010)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFortune Manor Old Avenue
Weybridge
Surrey
KT13 0QB
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2009
Turnover£10,441,206
Gross Profit£2,372,414
Net Worth-£4,308,422
Cash£222,846
Current Liabilities£2,388,164

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

22 January 2021Bona Vacantia disclaimer (1 page)
4 December 2018Final Gazette dissolved following liquidation (1 page)
4 September 2018Return of final meeting in a creditors' voluntary winding up (26 pages)
18 October 2017Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages)
18 October 2017Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages)
4 September 2017Liquidators' statement of receipts and payments to 21 June 2017 (24 pages)
4 September 2017Liquidators' statement of receipts and payments to 21 June 2017 (24 pages)
6 September 2016Liquidators' statement of receipts and payments to 21 June 2016 (22 pages)
6 September 2016Liquidators' statement of receipts and payments to 21 June 2016 (22 pages)
2 September 2015Liquidators' statement of receipts and payments to 21 June 2015 (22 pages)
2 September 2015Liquidators' statement of receipts and payments to 21 June 2015 (22 pages)
2 September 2015Liquidators statement of receipts and payments to 21 June 2015 (22 pages)
29 August 2014Liquidators' statement of receipts and payments to 21 June 2014 (23 pages)
29 August 2014Liquidators statement of receipts and payments to 21 June 2014 (23 pages)
29 August 2014Liquidators' statement of receipts and payments to 21 June 2014 (23 pages)
10 September 2013Liquidators' statement of receipts and payments to 21 June 2013 (17 pages)
10 September 2013Liquidators' statement of receipts and payments to 21 June 2013 (17 pages)
10 September 2013Liquidators statement of receipts and payments to 21 June 2013 (17 pages)
2 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
22 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
28 May 2012Notice of deemed approval of proposals (1 page)
28 May 2012Notice of deemed approval of proposals (1 page)
15 March 2012Statement of administrator's proposal (34 pages)
15 March 2012Statement of administrator's proposal (34 pages)
20 January 2012Appointment of an administrator (1 page)
20 January 2012Appointment of an administrator (1 page)
11 January 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 January 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 January 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 January 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 January 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 January 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 January 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 January 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 January 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 January 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
4 January 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
4 January 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 January 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 January 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 January 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 January 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 January 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 January 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 November 2011Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
4 November 2011Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
5 September 2011Notice of deemed approval of proposals (1 page)
5 September 2011Notice of deemed approval of proposals (1 page)
18 August 2011Statement of administrator's proposal (37 pages)
18 August 2011Statement of administrator's proposal (37 pages)
21 June 2011Appointment of an administrator (1 page)
21 June 2011Appointment of an administrator (1 page)
21 June 2011Registered office address changed from 28 Welbeck St London W1G 8EW on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from 28 Welbeck St London W1G 8EW on 21 June 2011 (2 pages)
9 June 2011Appointment of Khaja Nawaz Khan as a director (3 pages)
9 June 2011Appointment of Khaja Nawaz Khan as a director (3 pages)
2 June 2011Termination of appointment of Arjun Varma as a director (2 pages)
2 June 2011Termination of appointment of Anand Varma as a director (2 pages)
2 June 2011Termination of appointment of Anand Varma as a director (2 pages)
2 June 2011Termination of appointment of Arjun Varma as a director (2 pages)
31 May 2011Termination of appointment of Arjun Varma as a director (2 pages)
31 May 2011Termination of appointment of Anand Varma as a director (2 pages)
31 May 2011Termination of appointment of Arjun Varma as a director (2 pages)
31 May 2011Termination of appointment of Anand Varma as a director (2 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 3,000,000
(4 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 3,000,000
(4 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 3,000,000
(4 pages)
2 December 2010Termination of appointment of Shilpa Shetty as a director (1 page)
2 December 2010Termination of appointment of Shilpa Shetty as a director (1 page)
27 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
27 October 2010Director's details changed for Anand Varma on 27 October 2010 (3 pages)
27 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
27 October 2010Director's details changed for Anand Varma on 27 October 2010 (3 pages)
19 August 2010Termination of appointment of Pritesh Amlani as a director (1 page)
19 August 2010Termination of appointment of Anoup Treon as a director (1 page)
19 August 2010Termination of appointment of Pritesh Amlani as a director (1 page)
19 August 2010Termination of appointment of Anoup Treon as a director (1 page)
19 August 2010Termination of appointment of Annabel Treon as a director (1 page)
19 August 2010Termination of appointment of Annabel Treon as a director (1 page)
19 April 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 3,000,000
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 3,000,000
(4 pages)
25 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 33 (7 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 33 (7 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 31 (7 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 31 (7 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 30 (7 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 30 (7 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 29 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 29 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 28 (7 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 28 (7 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 27 (7 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 27 (7 pages)
22 October 2009Appointment of Shilpa Shetty as a director (2 pages)
22 October 2009Appointment of Shilpa Shetty as a director (2 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 25 (7 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 25 (7 pages)
2 October 2009Director appointed arjun varma (2 pages)
2 October 2009Director appointed anand varma (2 pages)
2 October 2009Director appointed arjun varma (2 pages)
2 October 2009Director appointed anand varma (2 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 24 (11 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 24 (11 pages)
25 September 2009Appointment terminated secretary pritesh amlani (1 page)
25 September 2009Appointment terminated secretary pritesh amlani (1 page)
22 September 2009Particulars of a mortgage or charge / charge no: 23 (11 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 23 (11 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 20 (11 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 20 (11 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 19 (11 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 19 (11 pages)
24 August 2009Particulars of a mortgage or charge / charge no: 18 (11 pages)
24 August 2009Particulars of a mortgage or charge / charge no: 18 (11 pages)
17 August 2009Director appointed annabel treon (2 pages)
17 August 2009Director appointed annabel treon (2 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 17 (11 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 17 (11 pages)
10 July 2009Duplicate mortgage certificatecharge no:16 (22 pages)
10 July 2009Duplicate mortgage certificatecharge no:16 (22 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 14 (11 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 16 (11 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 16 (11 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 14 (11 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 11 (11 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 13 (11 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 11 (11 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 13 (11 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 9 (11 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 6 (11 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 9 (11 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 6 (11 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
18 May 2009Registered office changed on 18/05/2009 from c/o european care LIMITED 28 welbeck street marylebone london W1G 8EW (1 page)
18 May 2009Registered office changed on 18/05/2009 from c/o european care LIMITED 28 welbeck street marylebone london W1G 8EW (1 page)
8 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 February 2009Secretary's change of particulars / pritesh amlani / 03/12/2008 (1 page)
23 February 2009Secretary's change of particulars / pritesh amlani / 03/12/2008 (1 page)
19 February 2009Ad 12/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 February 2009Ad 12/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 February 2009Director appointed pritesh amlani logged form (2 pages)
13 February 2009Director appointed pritesh amlani logged form (2 pages)
13 February 2009Director appointed pritesh amlani (2 pages)
13 February 2009Director appointed pritesh amlani (2 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
14 January 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
14 January 2009Secretary appointed pritesh amlani (2 pages)
14 January 2009Director appointed anoup treon (2 pages)
14 January 2009Appointment terminated director christopher pellatt (1 page)
14 January 2009Registered office changed on 14/01/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
14 January 2009Appointment terminated director christopher pellatt (1 page)
14 January 2009Registered office changed on 14/01/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
14 January 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
14 January 2009Secretary appointed pritesh amlani (2 pages)
14 January 2009Director appointed anoup treon (2 pages)
13 January 2009Company name changed arbentin LIMITED\certificate issued on 13/01/09 (2 pages)
13 January 2009Company name changed arbentin LIMITED\certificate issued on 13/01/09 (2 pages)
3 December 2008Incorporation (14 pages)
3 December 2008Incorporation (14 pages)