Company NameGourmet Guys Ltd
Company StatusDissolved
Company Number10246193
CategoryPrivate Limited Company
Incorporation Date22 June 2016(7 years, 9 months ago)
Dissolution Date11 September 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Irfan Choudhary
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-31 Porchester Road
London
W2 5DP
Director NameMr Biran Ceesay
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-31 Porchester Road
London
W2 5DP
Director NameMr Kashif Ejaz Sethi
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-31 Porchester Road
London
W2 5DP

Location

Registered Address29-31 Porchester Road
London
W2 5DP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
13 June 2018Application to strike the company off the register (3 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
5 April 2018Termination of appointment of Kashif Ejaz Sethi as a director on 5 April 2018 (1 page)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2016Director's details changed for Mr Brian Ceesay on 8 July 2016 (3 pages)
19 July 2016Director's details changed for Mr Brian Ceesay on 8 July 2016 (3 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)