This company is commonly known as Gourmet Pakistan Ltd. The company was founded 10 years ago and was given the registration number 08911352. The firm's registered office is in LONDON. You can find them at 326 Green Street, , London, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.
Name | : | GOURMET PAKISTAN LTD |
---|---|---|
Company Number | : | 08911352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2014 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 326 Green Street, London, England, E13 9AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
326, Green Street, London, England, E13 9AP | Secretary | 29 January 2018 | Active |
75, Dale View Avenue, Chingford, England, E4 6PJ | Director | 25 February 2014 | Active |
326, Green Street, London, England, E13 9AP | Director | 11 May 2015 | Active |
326, Green Street, London, England, E13 9AP | Director | 11 May 2015 | Active |
75, Dale View Avenue, Chingford, England, E4 6PJ | Director | 29 August 2014 | Active |
Unit 6a - 6b, Barking Business Centre, 25 Thames Road, Barking, England, IG11 0JP | Director | 22 August 2018 | Active |
Unit 6a - 6b, Barking Business Centre, 25 Thames Road, Barking, England, IG11 0JP | Director | 20 August 2018 | Active |
75, Dale View Avenue, Chingford, England, E4 6PJ | Director | 15 October 2014 | Active |
75, Dale View Avenue, Chingford, England, E4 6PJ | Director | 29 August 2014 | Active |
75, Dale View Avenue, Chingford, England, E4 6PJ | Director | 15 October 2014 | Active |
Muhammad Pura, Madina Street, Peco Road, Lahore, Pakistan, 54000 | Corporate Director | 31 March 2014 | Active |
73 -F, Quaid-E-Azam Industrial Estate, Kot Lakhpat, Lahore, Pakistan, 54000 | Corporate Director | 29 March 2014 | Active |
Mrs Shabnam Zulqarnain | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 326, Green Street, London, England, E13 9AP |
Nature of control | : |
|
Mrs Ambreen Zubair | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 326, Green Street, London, England, E13 9AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-11-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-12 | Gazette | Gazette filings brought up to date. | Download |
2021-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-04-25 | Gazette | Gazette filings brought up to date. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-08-20 | Officers | Appoint person director company with name date. | Download |
2018-01-30 | Officers | Appoint person secretary company with name date. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Address | Change registered office address company with date old address new address. | Download |
2017-03-17 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.