This company is commonly known as Gourmet Burger Limited. The company was founded 22 years ago and was given the registration number 04272255. The firm's registered office is in LONDON. You can find them at Suite C 1, Lindsey Street, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | GOURMET BURGER LIMITED |
---|---|---|
Company Number | : | 04272255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2001 |
End of financial year | : | 24 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite C 1, Lindsey Street, London, EC1A 9HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite C 1, Lindsey Street, London, EC1A 9HP | Secretary | 01 January 2014 | Active |
Suite C 1, Lindsey Street, London, EC1A 9HP | Secretary | 01 May 2014 | Active |
1 Orbain Road, London, SW6 7JZ | Secretary | 17 August 2001 | Active |
Suite C 1, Lindsey Street, London, EC1A 9HP | Secretary | 29 November 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 17 August 2001 | Active |
110 Mallinson Road, Battersea, SW11 1BN | Director | 17 August 2001 | Active |
Suite C 1, Lindsey Street, London, EC1A 9HP | Director | 29 November 2004 | Active |
Suite C 1, Lindsey Street, London, EC1A 9HP | Director | 24 September 2014 | Active |
Suite C 1, Lindsey Street, London, EC1A 9HP | Director | 01 February 2020 | Active |
Halfway House, Midrand, Johannesburg, South Africa, | Director | 07 October 2016 | Active |
2 The Listons, Liston Road, Marlow, England, SL7 1FD | Director | 07 October 2016 | Active |
St Marys House, 42 Vicarage Crescent, London, SW11 3LD | Director | 27 October 2010 | Active |
Suite C 1, Lindsey Street, London, EC1A 9HP | Director | 17 November 2010 | Active |
Suite C 1, Lindsey Street, London, EC1A 9HP | Director | 31 December 2017 | Active |
St Marys House, 42 Vicarage Crescent, London, SW11 3LD | Director | 27 October 2010 | Active |
Suite C 1, Lindsey Street, London, EC1A 9HP | Director | 07 April 2006 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 17 August 2001 | Active |
Gourmet Burger Kitchen Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite C, 1, Lindsey Street, London, England, EC1A 9HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-20 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Termination secretary company with name termination date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2018-01-13 | Officers | Appoint person director company with name date. | Download |
2018-01-13 | Officers | Termination director company with name termination date. | Download |
2017-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-07 | Officers | Appoint person director company with name date. | Download |
2016-11-04 | Officers | Appoint person director company with name date. | Download |
2016-11-04 | Officers | Termination director company with name termination date. | Download |
2016-11-04 | Officers | Termination director company with name termination date. | Download |
2016-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.