Company NameGambia Street Limited
Company StatusDissolved
Company Number08113262
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date25 January 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Venancio De Jesus Vieira
Date of BirthMay 1994 (Born 29 years ago)
NationalityPortuguese
StatusClosed
Appointed10 May 2016(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 25 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bentinck Street 1 Bentinck Street
London
W1U 2ED
Director NameMr Rafael Latorre
Date of BirthDecember 1948 (Born 75 years ago)
NationalitySpanish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
Director NameMr Pierpaolo Palmisano
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed24 June 2013(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
Director NameMr Gurnam Bahra
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2014(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
Director NameMr Lee Hulbert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2014(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU

Location

Registered Address1 Bentinck Street
London
W1U 2ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Rafeal Latorre
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,521
Cash£8,895
Current Liabilities£91,262

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 October 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
18 July 2016Statement of affairs with form 4.19 (7 pages)
18 July 2016Appointment of a voluntary liquidator (1 page)
18 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-08
(1 page)
15 June 2016Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to 1 Bentinck Street 1 Bentinck Street London W1U 2ED on 15 June 2016 (1 page)
3 June 2016Appointment of Mr Venancio De Jesus Vieira as a director on 10 May 2016 (2 pages)
3 June 2016Termination of appointment of Lee Hulbert as a director on 10 May 2016 (1 page)
10 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 April 2015Termination of appointment of Gurnam Bahra as a director on 1 February 2015 (2 pages)
12 April 2015Termination of appointment of Gurnam Bahra as a director on 1 February 2015 (2 pages)
11 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 March 2014Termination of appointment of Pierpaolo Palmisano as a director (1 page)
11 March 2014Appointment of Mr Gurnam Bahra as a director (2 pages)
11 March 2014Appointment of Mr Lee Hulbert as a director (2 pages)
19 February 2014Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
2 August 2013Appointment of Mr Pierpaolo Palmisano as a director (2 pages)
2 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(3 pages)
2 August 2013Termination of appointment of Rafael Latorre as a director (1 page)
24 June 2013Termination of appointment of Rafael Latorre as a director (1 page)
24 June 2013Appointment of Mr Pierpaolo Palmisano as a director (2 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)