Company NameGurmetti Limited
Company StatusDissolved
Company Number08088988
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Andrea Carletti
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Westferry Circus
London
E14 4HD
Director NameMr Guilherme Carvalho
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2012(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
London
E14 4HD
Director NameMr Carlo Pavesi
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Westferry Circus
London
E14 4HD

Contact

Websitegurmetti.com

Location

Registered Address1 Westferry Circus
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

34 at £1Street Food Mobile Srl
34.00%
Ordinary
33 at £1Carlo Pavesi
33.00%
Ordinary
33 at £1Guilherme Carvalho
33.00%
Ordinary

Financials

Year2014
Turnover£17,986
Gross Profit£151
Net Worth-£50,891
Cash£6,672
Current Liabilities£74,888

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
29 July 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
19 August 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom to C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus London E14 4HD on 19 August 2014 (1 page)
19 August 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom to C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus London E14 4HD on 19 August 2014 (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(4 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(4 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)