About

Registered Number: 06676346
Date of Incorporation: 19/08/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 10 months ago)
Registered Address: 87 Tentelow Lane, Norwood Green, Southall, Middlesex, UB2 4LN

 

Gourmet Bites Ltd was registered on 19 August 2008, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Gourmet Bites Ltd. Temple Secretaries Limited, Company Directors Limited, Sangha, Gurdial are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 19 August 2008 19 August 2008 1
SANGHA, Gurdial 19 August 2008 18 January 2012 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 19 August 2008 19 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
AA - Annual Accounts 28 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 01 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 05 May 2017
CS01 - N/A 20 August 2016
AA - Annual Accounts 09 July 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 05 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 12 February 2012
TM01 - Termination of appointment of director 23 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 14 May 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 04 February 2010
AA01 - Change of accounting reference date 16 November 2009
363a - Annual Return 02 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
NEWINC - New incorporation documents 19 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.