Company NameWest Bridgford Grill Limited
Company StatusDissolved
Company Number05333153
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Lakhbinder Dollay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address78 Townley Road
Bexleyheath
Kent
DA6 7HN
Director NameNeela Dollay
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address78 Townley Road
Bexleyheath
Kent
DA6 7HM
Director NameMr Anil Mistry
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Westerhope Close
Edwalton
Nottingham
Nottinghamshire
NG12 4GP
Director NameMrs Anita Mistry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleMedical Officer
Country of ResidenceEngland
Correspondence Address5 Westerhope Close
Edwalton
Nottingham
Nottinghamshire
NG12 4GP
Secretary NameMr Lakhbinder Dollay
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Townley Road
Bexleyheath
Kent
DA6 7HN

Location

Registered AddressFinance House, 383 Eastern
Avenue, Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Anil Mistry
50.00%
Ordinary
2.5k at £1Lakhbinder Dollay
50.00%
Ordinary

Financials

Year2014
Net Worth-£215,198
Cash£121
Current Liabilities£224,733

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(7 pages)
25 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(7 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5,000
(7 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5,000
(7 pages)
17 September 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
17 September 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,000
(7 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,000
(7 pages)
24 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
24 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
19 September 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
19 September 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
24 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
24 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
29 January 2010Director's details changed for Lakhbinder Dollay on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Anil Mistry on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Neela Dollay on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Lakhbinder Dollay on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Neela Dollay on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Anita Mistry on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Anil Mistry on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Anita Mistry on 29 January 2010 (2 pages)
19 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
19 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
22 January 2009Return made up to 14/01/09; full list of members (4 pages)
22 January 2009Return made up to 14/01/09; full list of members (4 pages)
6 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
6 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
28 January 2008Return made up to 14/01/08; full list of members (3 pages)
28 January 2008Return made up to 14/01/08; full list of members (3 pages)
26 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
26 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
13 March 2007Return made up to 14/01/07; full list of members (3 pages)
13 March 2007Return made up to 14/01/07; full list of members (3 pages)
14 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
14 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
9 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
14 February 2005Ad 22/01/05--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
14 February 2005Ad 22/01/05--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
14 January 2005Incorporation (16 pages)
14 January 2005Incorporation (16 pages)