Company NameGerry's Diner Ltd
Company StatusDissolved
Company Number09304027
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 4 months ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)
Previous NamesCiclo Retro Ltd and Bestsand Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Norman Schuman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2018(4 years after company formation)
Appointment Duration3 years, 1 month (closed 04 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Theobald Court Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Jonathan Joseph Sands
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Crescent West
Barnet
Hertfordshire
EN4 0EQ

Location

Registered Address3 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
4 October 2021Application to strike the company off the register (1 page)
17 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
13 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
1 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
16 November 2018Termination of appointment of Jonathan Joseph Sands as a director on 16 November 2018 (1 page)
16 November 2018Appointment of Mr Norman Schuman as a director on 16 November 2018 (2 pages)
16 November 2018Notification of Norman Schuman as a person with significant control on 16 November 2018 (2 pages)
16 November 2018Cessation of Jonathan Sands as a person with significant control on 16 October 2018 (1 page)
13 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
11 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
5 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
5 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
14 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
30 June 2015Company name changed bestsand LTD\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
(3 pages)
30 June 2015Company name changed bestsand LTD\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
(3 pages)
19 May 2015Registered office address changed from C/O Norman Stanley , Elstree House Elstree Way Borehamwood Herts WD6 1SD United Kingdom to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page)
19 May 2015Registered office address changed from C/O Norman Stanley , Elstree House Elstree Way Borehamwood Herts WD6 1SD United Kingdom to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page)
13 May 2015Appointment of Mr Jonathan Joseph Sands as a director on 10 November 2014 (2 pages)
13 May 2015Appointment of Mr Jonathan Joseph Sands as a director on 10 November 2014 (2 pages)
4 February 2015Company name changed ciclo retro LTD\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
4 February 2015Company name changed ciclo retro LTD\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
(28 pages)
10 November 2014Termination of appointment of Osker Heiman as a director on 10 November 2014 (1 page)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
(28 pages)
10 November 2014Termination of appointment of Osker Heiman as a director on 10 November 2014 (1 page)