Company NameGastroglamour Ltd
Company StatusDissolved
Company Number06562874
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)
Dissolution Date24 April 2023 (1 year ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMiss Genevieve Marie Achille
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(3 years, 12 months after company formation)
Appointment Duration11 years (closed 24 April 2023)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Director NameMr Warren Deyon Dillon
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(3 years, 12 months after company formation)
Appointment Duration11 years (closed 24 April 2023)
RoleDisc Jockey
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Director NameMr Steven Riseley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2012)
RoleManager
Correspondence Address14 Orchard Place
Faversham
Kent
ME13 8AP
Secretary NameMr Steven Riseley
NationalityBritish
StatusResigned
Appointed12 June 2008(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2012)
RoleManager
Correspondence Address14 Orchard Place
Faversham
Kent
ME13 8AP
Director NameMrs Amy Ridonat
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2014)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address40 Kemerton Road
Camberwell
London
SE5 9AR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

1 at £1Warren Dillon
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,167
Cash£14,713
Current Liabilities£52,631

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
1 September 2015Registered office address changed from C/O Pls Management Limited Gough House 57 Eden Street Kinston upon Thames KT1 1DA to Cambria Arms 40 Kemerton Road Camberwell London SE5 9AR on 1 September 2015 (1 page)
1 September 2015Registered office address changed from C/O Pls Management Limited Gough House 57 Eden Street Kinston upon Thames KT1 1DA to Cambria Arms 40 Kemerton Road Camberwell London SE5 9AR on 1 September 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Registered office address changed from C/O the Cambria 40 Kemerton Road Camberwell London SE5 9AR England on 10 February 2014 (1 page)
10 February 2014Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
7 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 February 2014Termination of appointment of Amy Ridonat as a director (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 August 2012Director's details changed for Mrs Amy Ridonat on 15 March 2012 (2 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
5 April 2012Termination of appointment of Steven Riseley as a director (1 page)
5 April 2012Appointment of Miss Genevieve Marie Achille as a director (2 pages)
5 April 2012Termination of appointment of Steven Riseley as a secretary (1 page)
5 April 2012Termination of appointment of Steven Riseley as a director (1 page)
5 April 2012Appointment of Mr Warren Deyon Dillon as a director (2 pages)
16 March 2012Registered office address changed from 14 Orchard Place Favresham Kent ME13 8AP U.K on 16 March 2012 (1 page)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
16 August 2011Annual return made up to 2 August 2011 (14 pages)
16 August 2011Annual return made up to 2 August 2011 (14 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
29 July 2010Annual return made up to 16 July 2010 (14 pages)
3 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
21 May 2009Return made up to 11/04/09; full list of members (3 pages)
26 June 2008Director appointed mrs amy ridonat (1 page)
12 June 2008Director appointed mr steven riseley (1 page)
12 June 2008Registered office changed on 12/06/2008 from 7-10 chandos street london W1G 9DQ uk (1 page)
12 June 2008Secretary appointed mr steven riseley (1 page)
11 April 2008Appointment terminated director duport director LIMITED (1 page)
11 April 2008Incorporation (13 pages)