Company NameGastro Concept Swiss Ltd
Company StatusDissolved
Company Number06811461
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Angelo Lorenzo Dias
Date of BirthMay 1994 (Born 29 years ago)
NationalitySpanish
StatusClosed
Appointed01 May 2015(6 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Avenue De La Gare
Cp 205
1880 Bex-Suisse
Switzerland
Secretary NamePrivate Consulting Ltd (Corporation)
StatusClosed
Appointed14 February 2013(4 years after company formation)
Appointment Duration4 years, 2 months (closed 25 April 2017)
Correspondence AddressQueens Way House, 275-285 High Street
Stratford
London
E15 2TF
Director NameMr Jack Dandliker
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence AddressAunaires 57c
Monthey
1870
Switzerland
Secretary NameArcheo & Futura Ltd (Corporation)
StatusResigned
Appointed05 February 2009(same day as company formation)
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Secretary NamePrivate Consulting Ltd (Corporation)
StatusResigned
Appointed01 February 2010(12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 October 2010)
Correspondence Address35 Beaufort Court Admirals Way
South Quay Waterside
London
E14 9XL

Location

Registered Address35 Beaufort Court Admirals Way
South Quay Waterside
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1Angelo Lorenzo Dias
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2015Secretary's details changed for Private Consulting Ltd on 1 January 2015 (1 page)
30 November 2015Secretary's details changed for Private Consulting Ltd on 1 January 2015 (1 page)
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100,000
(4 pages)
23 November 2015Termination of appointment of Jack Dandliker as a director on 1 June 2015 (1 page)
23 November 2015Appointment of Mr Angelo Lorenzo Dias as a director on 1 May 2015 (2 pages)
23 November 2015Appointment of Mr Angelo Lorenzo Dias as a director on 1 May 2015 (2 pages)
23 November 2015Termination of appointment of Jack Dandliker as a director on 1 June 2015 (1 page)
7 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,000
(4 pages)
23 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100,000
(4 pages)
29 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 February 2013Appointment of Private Consulting Ltd as a secretary (2 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
13 July 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
8 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
14 February 2011Registered office address changed from C/O Archeo & Futura Penhurst House - Office 15 352-356 Battersea Park Road London SW11 3BY England on 14 February 2011 (1 page)
26 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 October 2010Termination of appointment of Private Consulting Ltd as a secretary (1 page)
18 October 2010Registered office address changed from 35 Beaufort Court Admirals South Quay Waterside London E14 9XL on 18 October 2010 (1 page)
22 March 2010Appointment of Private Consulting Ltd as a secretary (2 pages)
22 March 2010Termination of appointment of Archeo & Futura Ltd as a secretary (1 page)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Jack Dandliker on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
16 March 2010Registered office address changed from Penhurst House Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 16 March 2010 (1 page)
2 November 2009Registered office address changed from Unit 16 483 Green Lanes London N13 4BS United Kingdom on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Unit 16 483 Green Lanes London N13 4BS United Kingdom on 2 November 2009 (1 page)
5 February 2009Incorporation (14 pages)