RAIL GOURMET INT'L LIMITED

RAIL GOURMET INT'L LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRAIL GOURMET INT'L LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02984336
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RAIL GOURMET INT'L LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAIL GOURMET WATERLOO INT'L LIMITEDFeb 03, 1998Feb 03, 1998
    RAIL GOURMET U.K. LIMITEDJan 30, 1995Jan 30, 1995
    RAIL GOURMET LIMITEDJan 26, 1995Jan 26, 1995
    OPALGRACE LIMITEDOct 28, 1994Oct 28, 1994

    What are the latest accounts for RAIL GOURMET INT'L LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest annual return for RAIL GOURMET INT'L LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RAIL GOURMET INT'L LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Sep 30, 2015

    5 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    5 pagesAA

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Apr 26, 2015Clarification Second filing TM01 for Ian Mitchell.

    Appointment of Ciaran Foley as a director on Apr 07, 2015

    2 pagesAP01

    Termination of appointment of Ian Brian Mitchell as a director on Mar 27, 2015

    2 pagesTM01
    Annotations
    DateAnnotation
    Apr 26, 2015Clarification A second filing TM01 was registered on 26/04/15.

    Certificate of change of name

    Company name changed rail gourmet waterloo int'l LIMITED\certificate issued on 04/12/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 04, 2014

    Change of name by provision in articles

    NM04

    Annual return made up to Oct 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Kim Bircham as a director on May 16, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Secretary's details changed for Mrs Helen Byrne on Dec 10, 2013

    1 pagesCH03

    Director's details changed for Mr Luke Logan Tait on Dec 10, 2013

    2 pagesCH01

    Register(s) moved to registered office address

    1 pagesAD04

    Director's details changed for Mr Ian Brian Mitchell on Dec 10, 2013

    2 pagesCH01

    Director's details changed for Mr Jonathan Owen Davies on Dec 10, 2013

    2 pagesCH01

    Director's details changed for Mr Kim Bircham on Dec 10, 2013

    2 pagesCH01

    Director's details changed for Miles Eric Collins on Dec 10, 2013

    2 pagesCH01

    Registered office address changed from * 1, the Heights, Brooklands Weybridge Surrey KT13 0NY* on Dec 10, 2013

    1 pagesAD01

    Annual return made up to Oct 28, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Appointment of Luke Logan Tait as a director

    2 pagesAP01

    Termination of appointment of Mark Rainbow as a director

    1 pagesTM01

    Who are the officers of RAIL GOURMET INT'L LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYRNE, Helen
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    Secretary
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    149717700001
    COLLINS, Miles Eric
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    Director
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    EnglandBritish64044840005
    DAVIES, Jonathan Owen
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    Director
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    United KingdomBritish105387490001
    FOLEY, Ciaran
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    Director
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    IrelandIrish196545840001
    TAIT, Luke Logan
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    Director
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    EnglandBritish103395770001
    BAUMANN, Daniel
    16 Manson Place
    Flat 4
    SW7 London
    Secretary
    16 Manson Place
    Flat 4
    SW7 London
    British44405600001
    BREVOT, Bernard Francis
    Halcyon Christchurch Road
    GU25 4PJ Virginia Water
    Surrey
    Secretary
    Halcyon Christchurch Road
    GU25 4PJ Virginia Water
    Surrey
    French45263100002
    COLLEARY, Michael Martin
    106 St Margarets Grove
    St Margarets
    TW1 1JG Twickenham
    Middlesex
    Secretary
    106 St Margarets Grove
    St Margarets
    TW1 1JG Twickenham
    Middlesex
    British40996820001
    DAVIES, Jonathan Owen
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Secretary
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    British105387490001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    THE COMPANY REGISTRATION AGENTS LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Secretary
    83 Leonard Street
    EC2A 4QS London
    900003220001
    BIRCHAM, Kim
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    Director
    Euston Road
    NW1 2AE London
    169
    United Kingdom
    United KingdomBritish110945740002
    BREVOT, Bernard Francis
    Halcyon Christchurch Road
    GU25 4PJ Virginia Water
    Surrey
    Director
    Halcyon Christchurch Road
    GU25 4PJ Virginia Water
    Surrey
    French45263100002
    COYLE, Terence James
    Shadow Lawn
    Onslow Road
    SL5 0HW Sunningdale
    Berkshire
    Director
    Shadow Lawn
    Onslow Road
    SL5 0HW Sunningdale
    Berkshire
    British37265670001
    FISCHER, Eduard Peter
    Rietholzstrasse 46
    Zollikerberg
    8125
    Switzerland
    Director
    Rietholzstrasse 46
    Zollikerberg
    8125
    Switzerland
    Swiss63588630001
    FROOD, Hugh Mcdougall
    38 Mowbarry Drive
    Linslade
    LU7 7PH Leighton Buzzard
    Bedfordshire
    Director
    38 Mowbarry Drive
    Linslade
    LU7 7PH Leighton Buzzard
    Bedfordshire
    British79491190001
    LAXTON, Kevin Edward
    7 Mortimer Hall
    The Street Mortimer
    RG7 3NS Reading
    Director
    7 Mortimer Hall
    The Street Mortimer
    RG7 3NS Reading
    EnglandBritish60544100003
    LUCHSINGER, Martin Ulrich
    4 Chiswick Quay Hartington Road
    Chiswick
    W4 3UR London
    Director
    4 Chiswick Quay Hartington Road
    Chiswick
    W4 3UR London
    Swiss72493700001
    MITCHELL, Ian Brian
    Euston Road
    NW1 2AE London
    169
    Director
    Euston Road
    NW1 2AE London
    169
    EnglandBritish93687460002
    RAINBOW, Mark
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Director
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    United KingdomBritish116697790002
    SEEMAN, William
    33
    Eaton Park Road
    KT11 2JJ Cobham
    Surrey
    Director
    33
    Eaton Park Road
    KT11 2JJ Cobham
    Surrey
    British54338590001
    SEEMAN, William
    33
    Eaton Park Road
    KT11 2JJ Cobham
    Surrey
    Director
    33
    Eaton Park Road
    KT11 2JJ Cobham
    Surrey
    British54338590001
    SPITZ, Marisabel
    Fuhrstrasse 32
    8820 Wadenswil
    FOREIGN Zurich
    Switzerland
    Director
    Fuhrstrasse 32
    8820 Wadenswil
    FOREIGN Zurich
    Switzerland
    British59582950001
    STREULI, Rolf Heinrich
    Schnorpfenmatt 14
    Mellingen 5507
    FOREIGN Switzerland
    Director
    Schnorpfenmatt 14
    Mellingen 5507
    FOREIGN Switzerland
    Swiss54778800001
    WERLE, Wolfgang Heinrich
    Kronenweg 4
    Forch 8127 Zurich
    FOREIGN Switzerland
    Director
    Kronenweg 4
    Forch 8127 Zurich
    FOREIGN Switzerland
    German54778520001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    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