Company NameGourmade Ltd
Company StatusDissolved
Company Number08384918
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 2 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMiss Annelies Catherina Mackay
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Grey Street
Newcastle Upon Tyne
NE1 6EG
Director NameMr Jamie Mussett-Harford
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Grey Street
Newcastle Upon Tyne
NE1 6EG

Location

Registered Address99 Grey Street
Newcastle Upon Tyne
NE1 6EG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

500 at £1Annelies Catherina Mackay
90.91%
Ordinary
50 at £1Jamie Mussett-harford
9.09%
Ordinary

Accounts

Next Accounts Due1 November 2014 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
31 March 2015Voluntary strike-off action has been suspended (1 page)
29 March 2015Application to strike the company off the register (3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 550
(4 pages)
9 July 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 550
(4 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)