Company NameNew Grill Limited
Company StatusDissolved
Company Number05012984
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameSukumar Dey
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(3 days after company formation)
Appointment Duration6 years, 8 months (closed 21 September 2010)
RoleCompany Director
Correspondence Address7 High Drive
New Malden
Surrey
KT3 3UJ
Secretary NameLakshmeshar Paul
NationalityBritish
StatusClosed
Appointed15 January 2004(3 days after company formation)
Appointment Duration6 years, 8 months (closed 21 September 2010)
RoleCompany Director
Correspondence Address61 Arundel Road
Kingston
Surrey
KT1 3RY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7NH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
24 May 2010Application to strike the company off the register (3 pages)
24 May 2010Application to strike the company off the register (3 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 April 2009Return made up to 12/01/09; full list of members (3 pages)
10 April 2009Return made up to 12/01/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
11 March 2008Return made up to 12/01/08; full list of members (3 pages)
11 March 2008Return made up to 12/01/08; full list of members (3 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
14 May 2007Return made up to 12/01/07; full list of members (2 pages)
14 May 2007Return made up to 12/01/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
4 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
8 September 2006Ad 05/03/05--------- £ si 1@1 (2 pages)
8 September 2006Ad 05/03/05--------- £ si 1@1 (2 pages)
11 April 2006Ad 06/04/05--------- £ si 1@1 (2 pages)
11 April 2006Ad 06/04/05--------- £ si 1@1 (2 pages)
30 March 2006Return made up to 12/01/06; full list of members (2 pages)
30 March 2006Return made up to 12/01/06; full list of members (2 pages)
21 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
21 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
25 February 2005Return made up to 12/01/05; full list of members (6 pages)
25 February 2005Return made up to 12/01/05; full list of members (6 pages)
16 February 2005Ad 15/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 February 2005Ad 15/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
18 March 2004Registered office changed on 18/03/04 from: 788-790 finchley road london NW11 7TJ (1 page)
18 March 2004Registered office changed on 18/03/04 from: 788-790 finchley road london NW11 7TJ (1 page)
12 January 2004Incorporation (16 pages)
12 January 2004Incorporation (16 pages)