Company NameGrandma Lee's Diner Park Road Limited
Company StatusDissolved
Company Number06922899
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 11 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameSandy Kila
Date of BirthDecember 1986 (Born 37 years ago)
NationalityDutch
StatusClosed
Appointed18 May 2011(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence Address412 West Green Road
London
N15 3PU
Director NameMiss Susana Maria Pamplona Diaz
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityColombian
StatusClosed
Appointed18 March 2013(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 19 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address139 Tower Gardens Road
London
N17 7PE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMrs Goula Theodorou
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 2011)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address40 Halstead Road
London
N21 3DS
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 June 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressApex House Grand Arcade
Tally Ho Corner
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sandy Kila
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,810
Cash£808
Current Liabilities£27,362

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
30 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
20 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 March 2013Appointment of Miss Susana Maria Pamplona Diaz as a director (2 pages)
27 July 2012Registered office address changed from 4 Heddon Court Cockfosters Road Barnet, Herts EN4 0DE United Kingdom on 27 July 2012 (2 pages)
24 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
13 June 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
8 June 2011Appointment of Sandy Kila as a director (3 pages)
19 May 2011Termination of appointment of Goula Theodorou as a director (2 pages)
18 May 2011Previous accounting period shortened from 30 June 2011 to 30 April 2011 (1 page)
16 May 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
22 July 2010Registered office address changed from 47 Heddon Court Cockfosters Road Barnet Herts EN4 0DG on 22 July 2010 (1 page)
18 June 2009Registered office changed on 18/06/2009 from 4 heddon court cockfosters road barnet hertfordshire EN4 0DE (1 page)
18 June 2009Director appointed goula theodorou (2 pages)
5 June 2009Registered office changed on 05/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
4 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
4 June 2009Appointment terminated director graham cowan (1 page)
3 June 2009Incorporation (14 pages)