Company NameGastro Culinary Innovation Limited
Company StatusDissolved
Company Number07612428
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date27 August 2021 (2 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Jacqueline Ann Davidson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Downs Road
Coulsdon
Surrey
CR5 1AA
Director NameMrs Caroline Susan Thompson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Cedars
Milford
Godalming
Surrey
GU8 5DH
Director NameMr Stuart Lloyd McGuire
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
London
E15 4HF

Contact

Websitegastro-culinaryinnovation.com
Email address[email protected]
Telephone01483 860070
Telephone regionGuildford

Location

Registered Address18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Caroline Susan Thompson
50.00%
Ordinary
1 at £1Jacqui Ann Davidson
50.00%
Ordinary

Financials

Year2014
Turnover£944,127
Gross Profit£211,074
Net Worth£114,798
Cash£17,239
Current Liabilities£94,941

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 September 2017Registered office address changed from C/O Kba Ltd 2 High Street Chobham Woking GU24 8AA England to 1 Vicarage Lane London E15 4HF on 12 September 2017 (1 page)
12 September 2017Cessation of Caroline Susan Thompson as a person with significant control on 1 August 2017 (1 page)
30 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
17 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 138.12
(3 pages)
17 August 2017Appointment of Mr Stuart Lloyd Mcguire as a director on 31 July 2017 (2 pages)
17 August 2017Termination of appointment of Caroline Susan Thompson as a director on 31 July 2017 (1 page)
8 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 July 2017Sub-division of shares on 14 June 2017 (4 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 100
(3 pages)
6 September 2016Registered office address changed from C/O C/O Kingfisher Business Advisors Ltd 4 High Street Chobham Woking Surrey GU24 8AA to C/O Kba Ltd 2 High Street Chobham Woking GU24 8AA on 6 September 2016 (1 page)
7 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 December 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 November 2013Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 13 November 2013 (1 page)
20 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
1 March 2012Director's details changed for Mrs Jacqueline Ann Davidson on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mrs Jacqueline Ann Davidson on 1 March 2012 (2 pages)
21 April 2011Incorporation (34 pages)