This company is commonly known as The Gourmet Plaza Ltd. The company was founded 20 years ago and was given the registration number 04963150. The firm's registered office is in LONDON. You can find them at 10-12 New College Parade, Finchley Road, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | THE GOURMET PLAZA LTD |
---|---|---|
Company Number | : | 04963150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 November 2003 |
End of financial year | : | 30 November 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10-12 New College Parade, Finchley Road, London, NW3 5EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
81 The Shearers, St Michaels Mead, Bishop's Stortford, CM23 4AZ | Secretary | 17 November 2003 | Active |
81 The Shearers, St Michaels Mead, Bishop's Stortford, CM23 4AZ | Director | 17 November 2003 | Active |
81 Sherers, St Michaels Mead, Bishops Stortford, CM23 4AZ | Director | 17 November 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 13 November 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 13 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2022-02-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-05 | Resolution | Resolution. | Download |
2015-10-23 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-09-01 | Gazette | Gazette notice voluntary. | Download |
2015-02-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-12-30 | Gazette | Gazette notice voluntary. | Download |
2014-05-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-04-22 | Gazette | Gazette notice voluntary. | Download |
2013-08-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2013-08-06 | Gazette | Gazette notice compulsary. | Download |
2012-12-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2012-11-27 | Gazette | Gazette notice compulsary. | Download |
2012-07-16 | Address | Change registered office address company with date old address. | Download |
2011-12-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-11-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.