GOURMET DINING EVENTS LTD
LONDON

Hellopages » Greater London » Camden » WC1H 9LT

Company number 06663082
Status Liquidation
Incorporation Date 4 August 2008
Company Type Private Limited Company
Address 7-12 TAVISTOCK SQUARE LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9LT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22 LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22 LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22 LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22 . The most likely internet sites of GOURMET DINING EVENTS LTD are www.gourmetdiningevents.co.uk, and www.gourmet-dining-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gourmet Dining Events Ltd is a Private Limited Company. The company registration number is 06663082. Gourmet Dining Events Ltd has been working since 04 August 2008. The present status of the company is Liquidation. The registered address of Gourmet Dining Events Ltd is 7 12 Tavistock Square Lynton House 7 12 Tavistock Square London England Wc1h 9lt. . SHEFFIELD-DUNSTAN, Samantha Elizabeth Ann is a Director of the company. Secretary CLARKE, Steve has been resigned. Secretary DUNSTAN, Robert Mark has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHILVERS, William has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director DUNSTAN, Robert Mark has been resigned. Director SHEFFIELD-DUNSTAN, Samantha Elizabeth Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SHEFFIELD-DUNSTAN, Samantha Elizabeth Ann
Appointed Date: 01 February 2016
52 years old

Resigned Directors

Secretary
CLARKE, Steve
Resigned: 10 August 2013
Appointed Date: 24 March 2010

Secretary
DUNSTAN, Robert Mark
Resigned: 24 March 2010
Appointed Date: 30 September 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 August 2008
Appointed Date: 04 August 2008

Director
CHILVERS, William
Resigned: 01 January 2009
Appointed Date: 04 August 2008
48 years old

Director
COMPANY DIRECTORS LIMITED
Resigned: 04 August 2008
Appointed Date: 04 August 2008

Director
DUNSTAN, Robert Mark
Resigned: 01 February 2016
Appointed Date: 01 February 2016
55 years old

Director
SHEFFIELD-DUNSTAN, Samantha Elizabeth Ann
Resigned: 01 February 2016
Appointed Date: 04 August 2008
52 years old

GOURMET DINING EVENTS LTD Events

04 Mar 2016
Statement of affairs with form 4.19
04 Mar 2016
Appointment of a voluntary liquidator
04 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22

10 Feb 2016
Termination of appointment of Robert Mark Dunstan as a director on 1 February 2016
10 Feb 2016
Appointment of Mrs Samantha Elizabeth Ann Sheffield-Dunstan as a director on 1 February 2016
...
... and 40 more events
08 Sep 2008
Director appointed samantha elizabeth ann sheffield-dunstan
08 Sep 2008
Director appointed william chilvers
08 Sep 2008
Appointment terminated director company directors LIMITED
08 Sep 2008
Appointment terminated secretary temple secretaries LIMITED
04 Aug 2008
Incorporation

GOURMET DINING EVENTS LTD Charges

25 February 2010
Mortgage deed
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The smoke house braegeside quay porthleven helston…
16 February 2010
Debenture
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…