This company is commonly known as The Gourmet Corner Ltd. The company was founded 5 years ago and was given the registration number 11407986. The firm's registered office is in LONDON. You can find them at Flat 5, Bicknell House, Ellen Street, London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | THE GOURMET CORNER LTD |
---|---|---|
Company Number | : | 11407986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2018 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 5, Bicknell House, Ellen Street, London, England, E1 1NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Collier Row Road, Romford, England, RM5 3NR | Director | 01 April 2021 | Active |
35, Collier Row Road, Romford, England, RM5 3NR | Director | 01 March 2021 | Active |
35, Collier Row Road, Romford, England, RM5 3NR | Director | 20 March 2021 | Active |
Unit-A, 12 Vallance Road, 2nd Floor, London, United Kingdom, E1 5HR | Director | 11 June 2018 | Active |
Unit-A, 12 Vallance Road, 2nd Floor, London, United Kingdom, E1 5HR | Director | 01 February 2021 | Active |
Mr Anwar Miah | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Collier Row Road, Romford, England, RM5 3NR |
Nature of control | : |
|
Mr Jamal Miah | ||
Notified on | : | 20 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Collier Row Road, Romford, England, RM5 3NR |
Nature of control | : |
|
Mr Anwar Miah | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2021 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Collier Row Road, Romford, England, RM5 3NR |
Nature of control | : |
|
Miss Farjana Younus | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2001 |
Nationality | : | Bangladeshi |
Country of residence | : | United Kingdom |
Address | : | Unit-A, 12 Vallance Road, London, United Kingdom, E1 5HR |
Nature of control | : |
|
Mr Mohammed Mostafizur Rahaman | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Unit-A, 12 Vallance Road, London, United Kingdom, E1 5HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-22 | Gazette | Gazette notice compulsory. | Download |
2021-05-27 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-03 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-03-10 | Resolution | Resolution. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.