Company NameV8 Gourmet (Moorgate) Limited
Company StatusDissolved
Company Number06902983
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 12 months ago)
Dissolution Date30 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameV8 Gourmet Limited (Corporation)
StatusClosed
Appointed12 May 2009(same day as company formation)
Correspondence Address28 Welbeck Street
Marylebone
London
Greater London
W1G 8EW
Director NameMr Christopher Michael Pellatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Director NameMr Arjun Varma
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Samuel Gray Gardens
Kingston Upon Thames
Surrey
KT2 5UY
Director NameRijimon Gopinathan
Date of BirthMay 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed13 July 2011(2 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbemarle House 1 Albermarle Street
London
WA6 4HA
Director NameRunita Rajnikant Kholia
Date of BirthJuly 1987 (Born 36 years ago)
NationalityKenyan
StatusResigned
Appointed09 February 2012(2 years, 9 months after company formation)
Appointment Duration1 month (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2009(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
Net Worth-£26
Current Liabilities£55,093

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 April 2018Final Gazette dissolved following liquidation (1 page)
30 January 2018Return of final meeting in a creditors' voluntary winding up (24 pages)
21 November 2017Liquidators' statement of receipts and payments to 17 October 2017 (29 pages)
21 November 2017Liquidators' statement of receipts and payments to 17 October 2017 (29 pages)
30 October 2017Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 30 October 2017 (2 pages)
30 October 2017Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 30 October 2017 (2 pages)
11 January 2017Liquidators' statement of receipts and payments to 17 October 2016 (20 pages)
11 January 2017Liquidators' statement of receipts and payments to 17 October 2016 (20 pages)
4 January 2016Liquidators' statement of receipts and payments to 17 October 2015 (22 pages)
4 January 2016Liquidators' statement of receipts and payments to 17 October 2015 (22 pages)
4 January 2016Liquidators statement of receipts and payments to 17 October 2015 (22 pages)
17 December 2014Liquidators' statement of receipts and payments to 17 October 2014 (18 pages)
17 December 2014Liquidators statement of receipts and payments to 17 October 2014 (18 pages)
17 December 2014Liquidators' statement of receipts and payments to 17 October 2014 (18 pages)
21 November 2013Liquidators statement of receipts and payments to 17 October 2013 (13 pages)
21 November 2013Liquidators' statement of receipts and payments to 17 October 2013 (13 pages)
21 November 2013Liquidators' statement of receipts and payments to 17 October 2013 (13 pages)
1 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2012Statement of affairs with form 4.19 (5 pages)
1 November 2012Appointment of a voluntary liquidator (1 page)
1 November 2012Appointment of a voluntary liquidator (1 page)
1 November 2012Statement of affairs with form 4.19 (5 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
14 March 2012Termination of appointment of Runita Kholia as a director (2 pages)
14 March 2012Termination of appointment of Runita Kholia as a director (2 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
16 February 2012Appointment of Runita Rajnikant Kholia as a director (3 pages)
16 February 2012Appointment of Runita Rajnikant Kholia as a director (3 pages)
6 January 2012Termination of appointment of Rijimon Gopinathan as a director (2 pages)
6 January 2012Termination of appointment of Rijimon Gopinathan as a director (2 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 1
(14 pages)
8 September 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 1
(14 pages)
8 September 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 1
(14 pages)
18 July 2011Appointment of Rijimon Gopinathan as a director (3 pages)
18 July 2011Registered office address changed from 28 Welbeck Street London W1G 8EW on 18 July 2011 (2 pages)
18 July 2011Termination of appointment of Arjun Varma as a director (2 pages)
18 July 2011Appointment of Rijimon Gopinathan as a director (3 pages)
18 July 2011Registered office address changed from 28 Welbeck Street London W1G 8EW on 18 July 2011 (2 pages)
18 July 2011Termination of appointment of Arjun Varma as a director (2 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for V8 Gourmet Limited on 12 May 2010 (2 pages)
9 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for V8 Gourmet Limited on 12 May 2010 (2 pages)
12 April 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
12 April 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
2 October 2009Director appointed arjun varma (2 pages)
2 October 2009Director appointed arjun varma (2 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 June 2009Registered office changed on 22/06/2009 from 20 wellbeck street marylebone london W1G 8EW (1 page)
22 June 2009Registered office changed on 22/06/2009 from 20 wellbeck street marylebone london W1G 8EW (1 page)
19 June 2009Director appointed V8 gourmet LIMITED (2 pages)
19 June 2009Director appointed V8 gourmet LIMITED (2 pages)
5 June 2009Registered office changed on 05/06/2009 from 22 welbeck street marylebone london greater london W1G 8EW (1 page)
5 June 2009Registered office changed on 05/06/2009 from 22 welbeck street marylebone london greater london W1G 8EW (1 page)
18 May 2009Ad 12/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 May 2009Ad 12/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 May 2009Registered office changed on 16/05/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
16 May 2009Appointment terminated director christopher pellatt (1 page)
16 May 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
16 May 2009Appointment terminated director christopher pellatt (1 page)
16 May 2009Registered office changed on 16/05/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
16 May 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
12 May 2009Incorporation (14 pages)
12 May 2009Incorporation (14 pages)