About

Registered Number: 06902983
Date of Incorporation: 12/05/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2018 (6 years and 1 month ago)
Registered Address: 58 Hugh Street, London, SW1V 4ER

 

V8 Gourmet (Moorgate) Ltd was founded on 12 May 2009, it's status is listed as "Dissolved". The company has 3 directors listed as V8 Gourmet Limited, Abergan Reed Nominees Limited, Gopinathan, Rijimon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
V8 GOURMET LIMITED 12 May 2009 - 1
GOPINATHAN, Rijimon 13 July 2011 21 December 2011 1
Secretary Name Appointed Resigned Total Appointments
ABERGAN REED NOMINEES LIMITED 12 May 2009 12 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2018
LIQ14 - N/A 30 January 2018
LIQ03 - N/A 21 November 2017
AD01 - Change of registered office address 30 October 2017
4.68 - Liquidator's statement of receipts and payments 11 January 2017
4.68 - Liquidator's statement of receipts and payments 04 January 2016
4.68 - Liquidator's statement of receipts and payments 17 December 2014
4.68 - Liquidator's statement of receipts and payments 21 November 2013
RESOLUTIONS - N/A 01 November 2012
RESOLUTIONS - N/A 01 November 2012
4.20 - N/A 01 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
TM01 - Termination of appointment of director 14 March 2012
DISS40 - Notice of striking-off action discontinued 25 February 2012
AP01 - Appointment of director 16 February 2012
TM01 - Termination of appointment of director 06 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
DISS40 - Notice of striking-off action discontinued 14 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AR01 - Annual Return 08 September 2011
AD01 - Change of registered office address 18 July 2011
AP01 - Appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 09 June 2010
CH02 - Change of particulars for corporate director 09 June 2010
AA01 - Change of accounting reference date 12 April 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
395 - Particulars of a mortgage or charge 08 July 2009
287 - Change in situation or address of Registered Office 22 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
287 - Change in situation or address of Registered Office 16 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
NEWINC - New incorporation documents 12 May 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.