Company NameGastronome (Europe) Co., Limited
Company StatusActive - Proposal to Strike off
Company Number08179459
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Supinda Uahwatanasakul
Date of BirthMarch 1966 (Born 58 years ago)
NationalityThai
StatusCurrent
Appointed14 August 2012(same day as company formation)
RoleBusiness Woman
Country of ResidenceThailand
Correspondence AddressUnit 20 Talina Centre 23a Bagleys Lane
London
SW6 2BW
Director NameMr Isaress Sundravorakul
Date of BirthMarch 1974 (Born 50 years ago)
NationalityThai
StatusCurrent
Appointed06 April 2014(1 year, 7 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Talina Centre 23a Bagleys Lane
London
SW6 2BW
Director NameMr Virawat Dangsubutra
Date of BirthOctober 1974 (Born 49 years ago)
NationalityThai
StatusCurrent
Appointed03 March 2015(2 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressUnit 20 Talina Centre
23a Bagleys Lane
London
SW6 2BW
Director NameMr Chiang Chee Tak
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleFood & Beverage
Country of ResidenceUnited Kingdom
Correspondence Address4 Bedford Row
London
WC1R 4TF
Director NameMr Prapas Uahwatanasakul
Date of BirthDecember 1965 (Born 58 years ago)
NationalityThai
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleBusinessman
Country of ResidenceThailand
Correspondence Address4 Bedford Row
London
WC1R 4TF
Director NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2012(same day as company formation)
Correspondence AddressWallside House 12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2013(10 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 2016)
Correspondence Address4 Bedford Row
London
WC1R 4TF

Location

Registered AddressUnit 20 Talina Centre
23a Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

900k at £1Gastronome (Thailand) Co LTD
45.00%
Ordinary
900k at £1Supinda Uahwatanasakul
45.00%
Ordinary
200k at £1Isares Sundravorakul
10.00%
Ordinary

Financials

Year2014
Net Worth-£142,087
Cash£131,066
Current Liabilities£321,603

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 July 2020 (3 years, 8 months ago)
Next Return Due13 August 2021 (overdue)

Filing History

31 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
14 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
20 February 2018Second filing for the appointment of Isaress Sundravorakul as a director (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
23 September 2016Director's details changed for Mrs Supinda Uahwatanasakul on 1 January 2016 (2 pages)
23 September 2016Termination of appointment of Collyer Bristow Secretaries Limited as a secretary on 23 September 2016 (1 page)
23 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
23 September 2016Director's details changed for Mrs Supinda Uahwatanasakul on 1 January 2016 (2 pages)
23 September 2016Termination of appointment of Collyer Bristow Secretaries Limited as a secretary on 23 September 2016 (1 page)
23 November 2015Registered office address changed from 4 Bedford Row London WC1R 4TF to Unit 20 Talina Centre 23a Bagleys Lane London SW6 2BW on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4 Bedford Row London WC1R 4TF to Unit 20 Talina Centre 23a Bagleys Lane London SW6 2BW on 23 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2,000,000
(6 pages)
28 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2,000,000
(6 pages)
26 August 2015Termination of appointment of Prapas Uahwatanasakul as a director on 3 March 2015 (1 page)
26 August 2015Termination of appointment of Prapas Uahwatanasakul as a director on 3 March 2015 (1 page)
26 August 2015Termination of appointment of Prapas Uahwatanasakul as a director on 3 March 2015 (1 page)
11 August 2015Termination of appointment of Chiang Chee Tak as a director on 3 March 2015 (1 page)
11 August 2015Termination of appointment of Chiang Chee Tak as a director on 3 March 2015 (1 page)
11 August 2015Termination of appointment of Chiang Chee Tak as a director on 3 March 2015 (1 page)
7 August 2015Appointment of Mr Virawat Dangsubutra as a director on 3 March 2015 (2 pages)
7 August 2015Appointment of Mr Isaress Sundravorakul as a director on 3 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 20/02/2018.
(3 pages)
7 August 2015Appointment of Mr Isaress Sundravorakul as a director on 3 March 2015 (2 pages)
7 August 2015Appointment of Mr Virawat Dangsubutra as a director on 3 March 2015 (2 pages)
7 August 2015Appointment of Mr Virawat Dangsubutra as a director on 3 March 2015 (2 pages)
7 August 2015Appointment of Mr Isaress Sundravorakul as a director on 3 March 2015 (2 pages)
19 April 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 2,000,000.00
(4 pages)
19 April 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 2,000,000.00
(4 pages)
19 April 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 2,000,000.00
(4 pages)
16 April 2015Resolutions
  • RES13 ‐ Increase in shares 03/03/2015
(2 pages)
22 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 November 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
29 November 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 July 2013Appointment of Collyer Bristow Secretaries Limited as a secretary (2 pages)
9 July 2013Director's details changed for Mr Chiang Chee Tak on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Prapas Uahwatanasakul on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Chiang Chee Tak on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mrs Supinda Uahwatanasakul on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG United Kingdom on 9 July 2013 (1 page)
9 July 2013Director's details changed for Mr Chiang Chee Tak on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mrs Supinda Uahwatanasakul on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG United Kingdom on 9 July 2013 (1 page)
9 July 2013Director's details changed for Mrs Supinda Uahwatanasakul on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG United Kingdom on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Cripps Secretaries Limited as a director (1 page)
9 July 2013Termination of appointment of Cripps Secretaries Limited as a director (1 page)
9 July 2013Director's details changed for Mr Prapas Uahwatanasakul on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Prapas Uahwatanasakul on 9 July 2013 (2 pages)
9 July 2013Appointment of Collyer Bristow Secretaries Limited as a secretary (2 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)