Company NameV8 Gourmet Finance Limited
Company StatusDissolved
Company Number06786361
CategoryPrivate Limited Company
Incorporation Date8 January 2009(15 years, 3 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NamesEuropean Care (Greffen) Limited and European Care (Welbeck) Limited

Business Activity

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

Directors

Director NameMr Anoup Treon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Klaco House St John's Square
London
EC1M 4DN
Director NameMr Anoup Treon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Klaco House St John's Square
London
EC1M 4DN
Director NameMr Christopher Michael Pellatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(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
Appointed08 January 2009(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
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyarsh Oast House Birling Road
Ryarsh
West Malling
Kent
ME19 5LS
Director NameMr Pritesh Amlani
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(6 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 15 June 2010)
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(6 months, 4 weeks 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(6 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 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(6 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Samuel Gray Gardens
Kingston Upon Thames
Surrey
KT2 5UY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2009(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address28 - 30
Klaco House St. John's Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1V8 Gourmet Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,034,967
Current Liabilities£2,034,967

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(4 pages)
11 March 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(4 pages)
11 March 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(4 pages)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
21 May 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011Appointment of Mr Anoup Treon as a director (3 pages)
3 June 2011Appointment of Mr Anoup Treon as a director (3 pages)
27 April 2011Appointment of Mr Anoup Treon as a director (3 pages)
27 April 2011Appointment of Mr Anoup Treon as a director (3 pages)
15 April 2011Termination of appointment of Anand Varma as a director (2 pages)
15 April 2011Termination of appointment of Arjun Varma as a director (2 pages)
15 April 2011Termination of appointment of Anand Varma as a director (2 pages)
15 April 2011Termination of appointment of Arjun Varma as a director (2 pages)
1 April 2011Registered office address changed from C/O European Care Limited 28 Welbeck Street Marylebone London W1G 8EW on 1 April 2011 (1 page)
1 April 2011Registered office address changed from C/O European Care Limited 28 Welbeck Street Marylebone London W1G 8EW on 1 April 2011 (1 page)
1 April 2011Registered office address changed from C/O European Care Limited 28 Welbeck Street Marylebone London W1G 8EW on 1 April 2011 (1 page)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Anand Varma on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Anand Varma on 27 October 2010 (2 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
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 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 Pritesh Amlani as a director (1 page)
19 August 2010Termination of appointment of Annabel Treon as a director (1 page)
13 April 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
13 April 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
12 April 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
12 April 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
25 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Anand Varma on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Anand Varma on 24 February 2010 (2 pages)
2 October 2009Director appointed anand varma (2 pages)
2 October 2009Director appointed arjun varma (2 pages)
2 October 2009Director appointed arjun varma (2 pages)
2 October 2009Director appointed anand varma (2 pages)
25 September 2009Director appointed pritesh amlani (2 pages)
25 September 2009Appointment terminated secretary pritesh amlani (1 page)
25 September 2009Appointment terminated secretary pritesh amlani (1 page)
25 September 2009Director appointed pritesh amlani (2 pages)
18 August 2009Director appointed annabel treon (2 pages)
18 August 2009Director appointed annabel treon (2 pages)
2 July 2009Company name changed european care (welbeck) LIMITED\certificate issued on 06/07/09 (2 pages)
2 July 2009Company name changed european care (welbeck) LIMITED\certificate issued on 06/07/09 (2 pages)
18 March 2009Company name changed european care (greffen) LIMITED\certificate issued on 19/03/09 (2 pages)
18 March 2009Company name changed european care (greffen) LIMITED\certificate issued on 19/03/09 (2 pages)
23 February 2009Secretary's change of particulars / pritesh amlani / 08/01/2009 (1 page)
23 February 2009Secretary's change of particulars / pritesh amlani / 08/01/2009 (1 page)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 January 2009Director appointed anoup treon (2 pages)
14 January 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
14 January 2009Registered office changed on 14/01/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (2 pages)
14 January 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
14 January 2009Secretary appointed pritesh amlani (2 pages)
14 January 2009Secretary appointed pritesh amlani (2 pages)
14 January 2009Appointment terminated director christopher pellatt (1 page)
14 January 2009Appointment terminated director christopher pellatt (1 page)
14 January 2009Director appointed anoup treon (2 pages)
14 January 2009Registered office changed on 14/01/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (2 pages)
8 January 2009Incorporation (14 pages)
8 January 2009Incorporation (14 pages)