About

Registered Number: 10911963
Date of Incorporation: 11/08/2017 (6 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2020 (4 years and 2 months ago)
Registered Address: 36 Park Row, Leeds, LS1 5JL

 

Gelders Gourmet Ltd was established in 2017, it's status at Companies House is "Dissolved". We don't know the number of employees at Gelders Gourmet Ltd. The companies directors are listed as Veitch, Paul, Fleming, Michael, Fleming, Michael, Veitch, Paul, Veitch, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Michael 11 August 2017 16 February 2018 1
VEITCH, Paul 11 August 2017 20 December 2017 1
VEITCH, Paul 11 August 2017 07 April 2018 1
Secretary Name Appointed Resigned Total Appointments
VEITCH, Paul 16 February 2018 - 1
FLEMING, Michael 11 August 2017 16 February 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2020
AM23 - N/A 20 November 2019
AM10 - N/A 20 November 2019
AM10 - N/A 18 November 2019
AM10 - N/A 28 May 2019
AM19 - N/A 22 March 2019
AM19 - N/A 14 March 2019
AM10 - N/A 27 November 2018
AM06 - N/A 11 July 2018
AM03 - N/A 02 July 2018
AD01 - Change of registered office address 10 May 2018
AM01 - N/A 08 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 02 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 23 April 2018
PSC01 - N/A 07 April 2018
TM01 - Termination of appointment of director 07 April 2018
PSC07 - N/A 07 April 2018
CS01 - N/A 17 February 2018
AP03 - Appointment of secretary 17 February 2018
TM01 - Termination of appointment of director 17 February 2018
TM02 - Termination of appointment of secretary 17 February 2018
AP01 - Appointment of director 29 January 2018
AD01 - Change of registered office address 29 January 2018
TM01 - Termination of appointment of director 20 December 2017
MR01 - N/A 04 October 2017
CH01 - Change of particulars for director 21 September 2017
PSC04 - N/A 11 September 2017
CH01 - Change of particulars for director 11 September 2017
CH01 - Change of particulars for director 11 September 2017
NEWINC - New incorporation documents 11 August 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.