Company NameGrangetown Fine Cuisine Limited
Company StatusDissolved
Company Number07389455
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 6 months ago)
Dissolution Date17 September 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Kowsar Miah
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 17 September 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address37 Sun Street
London
EC2M 2PL
Director NameNasima Akhtar
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Stockton Terrace
Sunderland
SR2 9RQ
Director NameShuhena Begum
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Stockton Terrace
Sunderland
SR2 9RQ
Secretary NameNasima Akhtar
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Stockton Terrace
Sunderland
SR2 9RQ

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £0.01Kowser Miah
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,246
Cash£4,613
Current Liabilities£10,097

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 September 2015Final Gazette dissolved following liquidation (1 page)
17 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2015Liquidators' statement of receipts and payments to 2 December 2014 (14 pages)
17 June 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
17 June 2015Liquidators statement of receipts and payments to 2 December 2014 (14 pages)
17 June 2015Liquidators statement of receipts and payments to 2 December 2014 (14 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
12 December 2013Registered office address changed from 17 Plumbers Row Upper Ground Floor London E1 1EQ United Kingdom on 12 December 2013 (1 page)
6 December 2013Appointment of a voluntary liquidator (1 page)
6 December 2013Statement of affairs with form 4.19 (6 pages)
6 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1
(3 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1
(3 pages)
9 July 2012Termination of appointment of Nasima Akhtar as a secretary (1 page)
9 July 2012Registered office address changed from 1 Stockton Terrace Sunderland SR2 9RQ England on 9 July 2012 (1 page)
9 July 2012Termination of appointment of Nasima Akhtar as a director (1 page)
9 July 2012Registered office address changed from 1 Stockton Terrace Sunderland SR2 9RQ England on 9 July 2012 (1 page)
9 July 2012Appointment of Mr Kowsar Miah as a director (2 pages)
14 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 May 2012Previous accounting period extended from 30 September 2011 to 31 January 2012 (1 page)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
7 October 2010Termination of appointment of Shuhena Begum as a director (1 page)
7 October 2010Appointment of a director (2 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)