Company NameGrill N Shake Limited
Company StatusDissolved
Company Number07593399
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)
Dissolution Date10 August 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mohammed Imtiaz Hussain
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(same day as company formation)
RoleConsultant
Country of ResidenceWales
Correspondence Address123 Tudor Street
Cardiff
CF11 6AE
Wales
Director NameMiss Khayrun Nessa Shah
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(11 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 10 August 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence Address29 Penylan Road
Newport
Gwent
NP19 8AD
Wales
Director NameDilabor Ali Hussain
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address123 Tudor Street
Cardiff
CF11 6AE
Wales

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£146,506
Cash£8,395
Current Liabilities£104,631

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 August 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
10 May 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
3 March 2016Liquidators statement of receipts and payments to 21 December 2015 (21 pages)
3 March 2016Liquidators' statement of receipts and payments to 21 December 2015 (21 pages)
3 March 2016Liquidators' statement of receipts and payments to 21 December 2015 (21 pages)
19 February 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 February 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 January 2015Registered office address changed from 123 Tudor Street Cardiff CF11 6AE to 24 Conduit Place London W2 1EP on 9 January 2015 (2 pages)
9 January 2015Registered office address changed from 123 Tudor Street Cardiff CF11 6AE to 24 Conduit Place London W2 1EP on 9 January 2015 (2 pages)
9 January 2015Registered office address changed from 123 Tudor Street Cardiff CF11 6AE to 24 Conduit Place London W2 1EP on 9 January 2015 (2 pages)
8 January 2015Statement of affairs with form 4.19 (6 pages)
8 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2015Statement of affairs with form 4.19 (6 pages)
8 January 2015Appointment of a voluntary liquidator (1 page)
8 January 2015Appointment of a voluntary liquidator (1 page)
8 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 600
(4 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 600
(4 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 600
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
28 March 2012Termination of appointment of Dilabor Ali Hussain as a director on 23 March 2012 (2 pages)
28 March 2012Termination of appointment of Dilabor Ali Hussain as a director on 23 March 2012 (2 pages)
28 March 2012Appointment of Khayrun Shah as a director on 23 March 2012 (3 pages)
28 March 2012Appointment of Khayrun Shah as a director on 23 March 2012 (3 pages)
6 April 2011Incorporation (54 pages)
6 April 2011Incorporation (54 pages)