Company NameGastro Synergy Ltd
DirectorJuan Antonio Eslava
Company StatusActive
Company Number08924762
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Juan Antonio Eslava
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House 77 Fountain Street
Manchester
M2 2EE
Director NameMr Marco Cabreli
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleRestaurant Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5b Brook House
77 Fountain Street
Manchester
Greater Manchester
M2 2EE
Director NameMr Marcus Cassidy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleProperty Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5b Brook House
77 Fountain Street
Manchester
Greater Manchester
M2 2EE
Secretary NameMr Juan Antonio Eslava
StatusResigned
Appointed30 January 2020(5 years, 11 months after company formation)
Appointment Duration2 days (resigned 01 February 2020)
RoleCompany Director
Correspondence AddressSuite 142 60 Water Lane
Wilmslow
SK9 5AJ

Location

Registered Address60 Water Lane
Suite 142 Courthill House
Wilmslow
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Juan Antonio Eslava Alvarez
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 3 days from now)

Filing History

23 September 2020Termination of appointment of Juan Antonio Eslava as a secretary on 1 February 2020 (1 page)
23 April 2020Change of details for Mr Juan Antonio Eslava Alvarez as a person with significant control on 6 April 2016 (2 pages)
23 April 2020Director's details changed for Mr Juan Antonio Eslava Alvarez on 16 April 2014 (2 pages)
23 April 2020Registered office address changed from Suite 142 Courthillhouse, 60 Water Lane Suite 142, Courthill House 60 Water Lane Wilmslow SK9 5AJ England to 60 Water Lane Suite 142 Courthill House Wilmslow SK9 5AJ on 23 April 2020 (1 page)
23 April 2020Secretary's details changed for Mr Juan Eslava Alvarez on 30 January 2020 (1 page)
23 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
22 April 2020Registered office address changed from PO Box 142 Suite 142 Court Hill House 60 Water Lane Wilmslow SK9 5AJ England to Suite 142 Courthillhouse, 60 Water Lane Suite 142, Courthill House 60 Water Lane Wilmslow SK9 5AJ on 22 April 2020 (1 page)
22 April 2020Cessation of Juan Antonio Eslava Alvarez as a person with significant control on 6 April 2016 (1 page)
22 April 2020Notification of Juan Antonio Eslava as a person with significant control on 6 April 2016 (2 pages)
21 April 2020Registered office address changed from Suite 18, 792 Wilmslow Road Didsbury Manchester M20 6UG England to PO Box 142 Suite 142 Court Hill House 60 Water Lane Wilmslow SK9 5AJ on 21 April 2020 (1 page)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
30 January 2020Appointment of Mr Juan Eslava Alvarez as a secretary on 30 January 2020 (2 pages)
30 January 2020Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2019Cessation of Fidan Berisha as a person with significant control on 1 August 2018 (1 page)
6 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
19 December 2018Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
3 August 2018Registered office address changed from Suite 5B Brook House 77 Fountain Street Manchester Greater Manchester M2 2EE to Suite 18, 792 Wilmslow Road Didsbury Manchester M20 6UG on 3 August 2018 (1 page)
8 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 September 2017Change of details for Fidan Berisha as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Change of details for Fidan Berisha as a person with significant control on 28 September 2017 (2 pages)
27 September 2017Change of details for Fidan Berisha as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Change of details for Fidan Berisha as a person with significant control on 27 September 2017 (2 pages)
25 September 2017Notification of Fidan Berisha as a person with significant control on 18 September 2017 (2 pages)
25 September 2017Notification of Fidan Berisha as a person with significant control on 18 September 2017 (2 pages)
22 September 2017Change of details for Mr Juan Antonio Eslava Alvarez as a person with significant control on 18 September 2017 (2 pages)
22 September 2017Change of details for Mr Juan Antonio Eslava Alvarez as a person with significant control on 18 September 2017 (2 pages)
22 September 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 6
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 6
(3 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3
(3 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3
(3 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(3 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(3 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(3 pages)
10 April 2014Termination of appointment of Marco Cabreli as a director (1 page)
10 April 2014Termination of appointment of Marco Cabreli as a director (1 page)
21 March 2014Appointment of Mr Juan Antonio Eslava as a director (2 pages)
21 March 2014Termination of appointment of Marcus Cassidy as a director (1 page)
21 March 2014Appointment of Mr Juan Antonio Eslava as a director (2 pages)
21 March 2014Termination of appointment of Marcus Cassidy as a director (1 page)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 3
(22 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 3
(22 pages)