Company NameGourmet Entertainment Limited
Company StatusDissolved
Company Number07519881
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 1 month ago)
Dissolution Date17 July 2014 (9 years, 8 months ago)
Previous NamesKofler Kompanie Limited and Kofler & Kompanie Limited

Business Activity

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

Directors

Director NameMr Ian Robert Palmer
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleHospitality Operator
Country of ResidenceUnited Kingdom
Correspondence Address29 Pendenza
Cobham
KT11 3BY
Director NameMr Klaus-Peter Ludwig Kofler
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed27 April 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 17 July 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameWimpole Street Enterprises Ltd (Corporation)
StatusClosed
Appointed27 April 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 17 July 2014)
Correspondence Address9 Wimpole Street
London
W1G 9SR
Secretary NameIan Palmer
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address29 Pendenza
Cobham
KT11 3BY

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ian Palmer
100.00%
Ordinary

Financials

Year2014
Net Worth-£325,543
Cash£26,133
Current Liabilities£420,208

Accounts

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

Filing History

17 July 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
13 March 2014Liquidators statement of receipts and payments to 8 January 2014 (11 pages)
13 March 2014Liquidators' statement of receipts and payments to 8 January 2014 (11 pages)
23 January 2013Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 23 January 2013 (2 pages)
22 January 2013Statement of affairs with form 4.19 (17 pages)
22 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013Appointment of a voluntary liquidator (1 page)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2012Company name changed kofler & kompanie LIMITED\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
(2 pages)
28 June 2012Change of name notice (2 pages)
13 April 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(4 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(4 pages)
22 July 2011Registered office address changed from 29 Pendenza Stoke Rd Cobham Surrey KT11 3BY England on 22 July 2011 (1 page)
22 July 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
22 July 2011Appointment of Klaus-Peter Ludwig Kofler as a director (2 pages)
22 July 2011Termination of appointment of Ian Palmer as a secretary (1 page)
2 March 2011Company name changed kofler kompanie LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-16
(2 pages)
2 March 2011Change of name notice (2 pages)
7 February 2011Incorporation (22 pages)