Company NameGrab Restaurants Limited
Company StatusDissolved
Company Number07591058
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)
Dissolution Date11 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Julian Ralph Dyer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Marc Phelps
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Duncan Lawrence Ward
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopper Lane Hotel Blubberhouses
Otley
LS21 2NZ
Secretary NameMrs Andrea Elizabeth Ward
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Meridian 4 Copthall House
Station Square
Coventry
CV1 2FL

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
17 February 2016Liquidators statement of receipts and payments to 31 January 2016 (13 pages)
17 February 2016Liquidators' statement of receipts and payments to 31 January 2016 (13 pages)
13 April 2015Liquidators statement of receipts and payments to 31 January 2015 (12 pages)
13 April 2015Liquidators' statement of receipts and payments to 31 January 2015 (12 pages)
3 April 2014Liquidators statement of receipts and payments to 31 January 2014 (10 pages)
3 April 2014Liquidators' statement of receipts and payments to 31 January 2014 (10 pages)
8 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2013Appointment of a voluntary liquidator (1 page)
8 February 2013Statement of affairs with form 4.19 (8 pages)
22 January 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 22 January 2013 (2 pages)
25 May 2012Director's details changed for Mr Marc Phelps on 1 January 2012 (2 pages)
25 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 3
(4 pages)
25 May 2012Director's details changed for Mr Julian Ralph Dyer on 1 January 2012 (2 pages)
25 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 3
(4 pages)
25 May 2012Director's details changed for Mr Marc Phelps on 1 January 2012 (2 pages)
25 May 2012Director's details changed for Mr Julian Ralph Dyer on 1 January 2012 (2 pages)
23 April 2012Termination of appointment of Andrea Ward as a secretary (1 page)
23 April 2012Secretary's details changed for Mrs Andrea Elizabeth Ward on 16 April 2012 (1 page)
19 March 2012Registered office address changed from Hopper Lane Hotel Blubberhouses Otley North Yorkshire LS21 2NZ United Kingdom on 19 March 2012 (2 pages)
16 February 2012Termination of appointment of Duncan Ward as a director (1 page)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)