Liquidation
Company Information for THE GOURMET PLAZA LTD
79A HIGH ROAD, WILLESDEN, LONDON, NW10 2SU,
|
Company Registration Number
04963150
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE GOURMET PLAZA LTD | |
Legal Registered Office | |
79A HIGH ROAD WILLESDEN LONDON NW10 2SU Other companies in B2 | |
Company Number | 04963150 | |
---|---|---|
Company ID Number | 04963150 | |
Date formed | 2003-11-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2010 | |
Account next due | 31/08/2012 | |
Latest return | 13/11/2011 | |
Return next due | 11/12/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-06-01 17:12:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE GOURMET PLAZA LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KIT YEE MAN |
||
KIT YEE MAN |
||
MICHAEL HING FAT MAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATURECORP LIMITED | Company Secretary | 2002-03-19 | CURRENT | 2002-03-07 | Dissolved 2016-11-30 | |
MICHAEL MAN RESTAURANTS LIMITED | Director | 2006-02-14 | CURRENT | 2006-02-14 | Liquidation | |
G P (MAN) LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2014-09-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/21 FROM 10-12 New College Parade Finchley Road London NW3 5EP | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/20 FROM C/O a Management (Uk) Limited Winston Churchill House Ethel Street Birmingham B2 4BG United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/12 FROM Beaumont House 37 Clarence Road Wisbech Cambridgeshire PE13 2ED | |
LATEST SOC | 06/12/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HING FAT MAN / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIT YEE MAN / 13/11/2009 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/11/08; full list of members | |
363a | Return made up to 13/11/07; full list of members | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | 30/11/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 6 UNION PLACE WISBECH CAMBS PE13 1HB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-03-05 |
Appointmen | 2020-03-03 |
Proposal to Strike Off | 2013-08-06 |
Proposal to Strike Off | 2012-11-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THE GOURMET PLAZA LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | THE GOURMET PLAZA LIMITED | Event Date | 2020-03-03 |
Name of Company: THE GOURMET PLAZA LIMITED Company Number: 04963150 Company Type: Registered Company Nature of the business: Licensed Restaurant Trading as: Gourmet Plaza Type of Liquidation: Creditor… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE GOURMET PLAZA LIMITED | Event Date | 2020-02-25 |
Notice is hereby given that the following resolutions were passed on Tuesday 25 February 2020 , as a special resolution and an ordinary resolution respectively: Special Resolution: "That the company be wound up voluntarily"; and Ordinary Resolution: "That Kian Seng Tan of K S Tan & Co, 10-12 New College Parade, Finchley Road, London NW3 5EP be appointed as Liquidator for the purposes of such voluntary winding up." Name of Office Holder: Kian Seng Tan : Office Holder Number: 8032 : Address of Office Holder: 10-12 New College Parade, Finchley Road, London NW3 5EP : Name of Company Director signing the notice: M H F Man Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE GOURMET PLAZA LTD | Event Date | 2013-08-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE GOURMET PLAZA LTD | Event Date | 2012-11-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |