Company Information for GOLDMEAL RESTAURANT LIMITED
99 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR,
|
Company Registration Number
08559825
Private Limited Company
Liquidation |
Company Name | |
---|---|
GOLDMEAL RESTAURANT LIMITED | |
Legal Registered Office | |
99 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR Other companies in SL3 | |
Company Number | 08559825 | |
---|---|---|
Company ID Number | 08559825 | |
Date formed | 2013-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/04/2015 | |
Account next due | 29/01/2017 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 12:29:36 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANURADHA MARWAHA |
||
ANURADHA MARWAHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANJU SHARMA |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAFE INDIYA LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Dissolved 2017-07-25 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/01/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM MANOR CHAMBERS LIND ROAD SUTTON SM1 4PP ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 73-75 WHITLEY STREET 71-73 WHITLEY STREET READING RG2 0EG | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/06/16 FULL LIST | |
AA | 29/04/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANJU SHARMA | |
LATEST SOC | 04/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/06/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/14 | |
AA01 | PREVSHO FROM 30/04/2014 TO 29/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 3 WATERSIDE DRIVE LANGLEY BERKSHIRE SL3 6EZ | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 1ST FLOOR UNIT 10 BOEING WAY SOUTHALL MIDDLESEX UB2 4AB UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
RES15 | CHANGE OF NAME 23/04/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MRS ANURADHA MARWAHA | |
AA01 | CURRSHO FROM 30/06/2014 TO 30/04/2014 | |
AP03 | SECRETARY APPOINTED MRS ANURADHA MARWAHA | |
AP01 | DIRECTOR APPOINTED MRS ANJU SHARMA | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Qualifying | 2018-03-05 |
Appointment of Liquidators | 2017-01-16 |
Resolutions for Winding-up | 2017-01-16 |
Meetings of Creditors | 2016-12-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDMEAL RESTAURANT LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as GOLDMEAL RESTAURANT LIMITED are:
Initiating party | Event Type | Qualifying | |
---|---|---|---|
Defending party | GOLDMEAL RESTAURANT LIMITED | Event Date | 2018-03-05 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GOLDMEAL RESTAURANT LIMITED | Event Date | 2017-01-10 |
Liquidator's name and address: James Stephen Pretty and Matthew Anthony Reeds , both of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR . : Further details contact: Matthew Anthony Reeds, Email: matt@beaconllp.com Tel: 02380 651441 Ag EF100896 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GOLDMEAL RESTAURANT LIMITED | Event Date | 2017-01-10 |
At a general meeting of the above named Company duly convened and held at 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 10 January 2017 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that James Stephen Pretty and Matthew Anthony Reeds , both of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR , (IP Nos. 9065 and 18510) be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Matthew Anthony Reeds, Email: matt@beaconllp.com Tel: 02380 651441 Anuradha Marwaha , Director : Ag EF100896 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GOLDMEAL RESTAURANT LIMITED | Event Date | 2016-12-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Worting House, Basingstoke, Hampshire, RG23 8PX on 10 January 2017 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Matthew Anthony Reeds & James Stephen Pretty both of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. For further details contact: Matthew Anthony Reeds (IP No. 18510), Email: matt@beaconllp.com or Tel: 02380 651441 or Fax: 02380 563996 | |||
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. |