Company NameGastrofovea Limited
Company StatusDissolved
Company Number07758517
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 7 months ago)
Dissolution Date3 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul William Bradick
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Powell Road
Buckhurst Hill
Essex
IG9 5RD
Secretary NameMrs Catharina Bradick
StatusClosed
Appointed25 May 2013(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 03 January 2017)
RoleCompany Director
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Catharina Bradick
50.00%
Ordinary B
1 at £1Paul Bradick
50.00%
Ordinary A

Financials

Year2014
Net Worth£318,590
Cash£318,318
Current Liabilities£42,127

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2017Final Gazette dissolved following liquidation (1 page)
3 October 2016Return of final meeting in a members' voluntary winding up (4 pages)
3 August 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 August 2016 (2 pages)
12 February 2016Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 12 February 2016 (2 pages)
5 February 2016Declaration of solvency (3 pages)
5 February 2016Appointment of a voluntary liquidator (1 page)
5 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
(1 page)
12 January 2016Director's details changed for Mr Paul William Bradick on 12 January 2016 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
4 December 2013Appointment of Mrs Catharina Bradick as a secretary (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
24 September 2012Statement of capital following an allotment of shares on 27 September 2011
  • GBP 2
(3 pages)
26 September 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 26 September 2011 (1 page)
23 September 2011Termination of appointment of Barbara Kahan as a director (1 page)
23 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
23 September 2011Appointment of Mr Paul William Bradick as a director (2 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)