Company NameG&S Healthfood Limited
Company StatusDissolved
Company Number08633446
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr James Christopher Brown
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(same day as company formation)
RoleDevelopment Chef
Country of ResidenceUnited Kingdom
Correspondence Address29c Whittingstall Road
Parsons Green
London
SW6 4EA
Director NameMr Adrian Michael Edward Gingles
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrylands 96 Kensington High Street
London
W8 4SG
Director NameMr Gregory Paul James
Date of BirthJuly 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Kings Road
London Colney
AL2 1EN
Director NameMr Stephen Mark Mackenney
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Kings Road
St. Albans
Hertfordshire
AL3 4TG

Location

Registered AddressDrylands
96 Kensington High Street
London
W8 4SG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

252 at £0.01Stephen Mark Mackenney
25.20%
Ordinary
250 at £0.01Vincent Baczor
25.00%
Ordinary
249 at £0.01Adrian Michael Edward Gingles
24.90%
Ordinary
249 at £0.01James Christopher Brown
24.90%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2015Termination of appointment of Stephen Mark Mackenney as a director on 1 September 2014 (1 page)
14 May 2015Termination of appointment of Stephen Mark Mackenney as a director on 1 September 2014 (1 page)
14 May 2015Termination of appointment of Stephen Mark Mackenney as a director on 1 September 2014 (1 page)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(6 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(6 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(6 pages)
28 July 2014Termination of appointment of Gregory Paul James as a director on 26 May 2014 (1 page)
28 July 2014Termination of appointment of Gregory Paul James as a director on 26 May 2014 (1 page)
28 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-28
(6 pages)
28 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-28
(6 pages)
28 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-28
(6 pages)
23 January 2014Appointment of Mr Adrian Michael Edward Gingles as a director (2 pages)
23 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 10
(3 pages)
23 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 10
(3 pages)
23 January 2014Appointment of Mr Adrian Michael Edward Gingles as a director (2 pages)
23 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 10
(3 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)