Company NameHamburger Halt Limited
DirectorKent Thomas Ertugrul
Company StatusDissolved
Company Number02209580
CategoryPrivate Limited Company
Incorporation Date4 January 1988(36 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kent Thomas Ertugrul
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed18 July 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressCompass Technology
Line Oak Office Center 2201 Canter C
116 Sarasota
Florida 34232
Foreign
Secretary NameMr David Edward Morris
NationalityBritish
StatusCurrent
Appointed18 July 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address16 Burgh Wood
Banstead
Surrey
SM7 1EP
Director NameDr Jean Louis Van Planta
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed18 July 1991(3 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 December 1991)
RoleLawyer
Correspondence AddressBaeumleingasse 22
4001 Basel
Foreign

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 1990 (33 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End02 February

Filing History

26 April 1997Dissolved (1 page)
12 April 1995Completion of winding up (2 pages)
12 April 1995Dissolution deferment (2 pages)
12 April 1995Notice to Secretary of State for direction (2 pages)
16 November 1994Certificate of specific penalty (1 page)
18 April 1994Receiver ceasing to act (1 page)
19 January 1994Receiver's abstract of receipts and payments (2 pages)
20 April 1993Receiver's abstract of receipts and payments (3 pages)
15 July 1992Order of court to wind up (1 page)
1 July 1992Court order notice of winding up (1 page)
12 March 1992Administrative Receiver's report (11 pages)
7 February 1992Certificate of specific penalty (1 page)
31 January 1992Appointment of receiver/manager (1 page)
13 December 1991Director resigned (2 pages)
30 January 1991Full accounts made up to 31 May 1990 (13 pages)
21 October 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)