RAIL GOURMET INT'L LIMITED
Overview
| Company Name | RAIL GOURMET INT'L LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02984336 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAIL GOURMET INT'L LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RAIL GOURMET INT'L LIMITED located?
| Registered Office Address | 169 Euston Road NW1 2AE London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RAIL GOURMET INT'L LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAIL GOURMET WATERLOO INT'L LIMITED | Feb 03, 1998 | Feb 03, 1998 |
| RAIL GOURMET U.K. LIMITED | Jan 30, 1995 | Jan 30, 1995 |
| RAIL GOURMET LIMITED | Jan 26, 1995 | Jan 26, 1995 |
| OPALGRACE LIMITED | Oct 28, 1994 | Oct 28, 1994 |
What are the latest accounts for RAIL GOURMET INT'L LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What is the status of the latest annual return for RAIL GOURMET INT'L LIMITED?
| Annual Return |
|
|---|
What are the latest filings for RAIL GOURMET INT'L LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Appointment of Ciaran Foley as a director on Apr 07, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Brian Mitchell as a director on Mar 27, 2015 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed rail gourmet waterloo int'l LIMITED\certificate issued on 04/12/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Annual return made up to Oct 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kim Bircham as a director on May 16, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Secretary's details changed for Mrs Helen Byrne on Dec 10, 2013 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Luke Logan Tait on Dec 10, 2013 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Director's details changed for Mr Ian Brian Mitchell on Dec 10, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Owen Davies on Dec 10, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kim Bircham on Dec 10, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Miles Eric Collins on Dec 10, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 1, the Heights, Brooklands Weybridge Surrey KT13 0NY* on Dec 10, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 28, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Appointment of Luke Logan Tait as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Rainbow as a director | 1 pages | TM01 | ||||||||||
Who are the officers of RAIL GOURMET INT'L LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BYRNE, Helen | Secretary | Euston Road NW1 2AE London 169 United Kingdom | 149717700001 | |||||||
| COLLINS, Miles Eric | Director | Euston Road NW1 2AE London 169 United Kingdom | England | British | 64044840005 | |||||
| DAVIES, Jonathan Owen | Director | Euston Road NW1 2AE London 169 United Kingdom | United Kingdom | British | 105387490001 | |||||
| FOLEY, Ciaran | Director | Euston Road NW1 2AE London 169 United Kingdom | Ireland | Irish | 196545840001 | |||||
| TAIT, Luke Logan | Director | Euston Road NW1 2AE London 169 United Kingdom | England | British | 103395770001 | |||||
| BAUMANN, Daniel | Secretary | 16 Manson Place Flat 4 SW7 London | British | 44405600001 | ||||||
| BREVOT, Bernard Francis | Secretary | Halcyon Christchurch Road GU25 4PJ Virginia Water Surrey | French | 45263100002 | ||||||
| COLLEARY, Michael Martin | Secretary | 106 St Margarets Grove St Margarets TW1 1JG Twickenham Middlesex | British | 40996820001 | ||||||
| DAVIES, Jonathan Owen | Secretary | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | British | 105387490001 | ||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | 83 Leonard Street EC2A 4QS London | 900003220001 | |||||||
| BIRCHAM, Kim | Director | Euston Road NW1 2AE London 169 United Kingdom | United Kingdom | British | 110945740002 | |||||
| BREVOT, Bernard Francis | Director | Halcyon Christchurch Road GU25 4PJ Virginia Water Surrey | French | 45263100002 | ||||||
| COYLE, Terence James | Director | Shadow Lawn Onslow Road SL5 0HW Sunningdale Berkshire | British | 37265670001 | ||||||
| FISCHER, Eduard Peter | Director | Rietholzstrasse 46 Zollikerberg 8125 Switzerland | Swiss | 63588630001 | ||||||
| FROOD, Hugh Mcdougall | Director | 38 Mowbarry Drive Linslade LU7 7PH Leighton Buzzard Bedfordshire | British | 79491190001 | ||||||
| LAXTON, Kevin Edward | Director | 7 Mortimer Hall The Street Mortimer RG7 3NS Reading | England | British | 60544100003 | |||||
| LUCHSINGER, Martin Ulrich | Director | 4 Chiswick Quay Hartington Road Chiswick W4 3UR London | Swiss | 72493700001 | ||||||
| MITCHELL, Ian Brian | Director | Euston Road NW1 2AE London 169 | England | British | 93687460002 | |||||
| RAINBOW, Mark | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | United Kingdom | British | 116697790002 | |||||
| SEEMAN, William | Director | 33 Eaton Park Road KT11 2JJ Cobham Surrey | British | 54338590001 | ||||||
| SEEMAN, William | Director | 33 Eaton Park Road KT11 2JJ Cobham Surrey | British | 54338590001 | ||||||
| SPITZ, Marisabel | Director | Fuhrstrasse 32 8820 Wadenswil FOREIGN Zurich Switzerland | British | 59582950001 | ||||||
| STREULI, Rolf Heinrich | Director | Schnorpfenmatt 14 Mellingen 5507 FOREIGN Switzerland | Swiss | 54778800001 | ||||||
| WERLE, Wolfgang Heinrich | Director | Kronenweg 4 Forch 8127 Zurich FOREIGN Switzerland | German | 54778520001 | ||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0