Company NameGrill N Grill Limited
Company StatusDissolved
Company Number08261746
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 5 months ago)
Dissolution Date20 June 2019 (4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Zayyaf Saleem
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address131 Wembley Park Drive
Wembley
HA9 8HQ
Director NameMiss Anosha Saleem
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address23 Brook Avenue
Wembley
HA9 8PH

Contact

Telephone020 89026500
Telephone regionLondon

Location

Registered AddressC/O D M Patel Fcca Fipa
Baltic House 4&5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Anosha Saleem
20.00%
Ordinary
1 at £1Khunsha Saleem
20.00%
Ordinary
1 at £1Ramsha Saleem
20.00%
Ordinary
1 at £1Zayyaf Saleem
20.00%
Ordinary
1 at £1Zayyan Saleem
20.00%
Ordinary

Financials

Year2014
Net Worth-£112,905
Current Liabilities£123,755

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 June 2019Final Gazette dissolved following liquidation (1 page)
20 March 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
25 May 2018Liquidators' statement of receipts and payments to 30 March 2018 (8 pages)
19 April 2017Registered office address changed from 131 Wembley Park Drive Wembley HA9 8HQ to Baltic House 4&5 Baltic Street East London EC1Y 0UJ on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 131 Wembley Park Drive Wembley HA9 8HQ to Baltic House 4&5 Baltic Street East London EC1Y 0UJ on 19 April 2017 (1 page)
10 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-31
(1 page)
10 April 2017Appointment of a voluntary liquidator (1 page)
10 April 2017Statement of affairs with form 4.19 (5 pages)
10 April 2017Appointment of a voluntary liquidator (1 page)
10 April 2017Statement of affairs with form 4.19 (5 pages)
10 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-31
(1 page)
20 October 2016Director's details changed for Ms Zayyaf Saleem on 19 October 2016 (2 pages)
20 October 2016Director's details changed for Ms Zayyaf Saleem on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Ms Zayyaf Saleem on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Ms Zayyaf Saleem on 19 October 2016 (2 pages)
14 October 2016Compulsory strike-off action has been suspended (1 page)
14 October 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2016Termination of appointment of Anosha Saleem as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Anosha Saleem as a director on 29 July 2016 (1 page)
12 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5
(6 pages)
12 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5
(6 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 October 2014Director's details changed for Mr Zayyan Saleem on 30 October 2014 (2 pages)
30 October 2014Director's details changed for Miss Zayyaf Saleem on 30 October 2014 (2 pages)
30 October 2014Director's details changed for Miss Zayyaf Saleem on 30 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Zayyan Saleem on 30 October 2014 (2 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5
(6 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5
(6 pages)
24 October 2014Director's details changed for Miss Zayyaf Saleem on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Miss Zayyaf Saleem on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Miss Zayyan Saleem on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Miss Zayyan Saleem on 24 October 2014 (2 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 May 2014Director's details changed for Miss Zayyaf Saleem on 7 February 2014 (2 pages)
12 May 2014Director's details changed for Miss Zayyaf Saleem on 7 February 2014 (2 pages)
12 May 2014Director's details changed for Miss Zayyaf Saleem on 7 February 2014 (2 pages)
12 May 2014Director's details changed for Mr Zayyan Saleem on 7 February 2014 (2 pages)
12 May 2014Director's details changed for Mr Zayyan Saleem on 7 February 2014 (2 pages)
12 May 2014Director's details changed for Mr Zayyan Saleem on 7 February 2014 (2 pages)
8 May 2014Director's details changed for Miss Zayyan Saleem on 7 February 2014 (2 pages)
8 May 2014Director's details changed for Miss Zayyaf Saleem on 7 February 2014 (2 pages)
8 May 2014Director's details changed for Miss Zayyaf Saleem on 7 February 2014 (2 pages)
8 May 2014Director's details changed for Miss Zayyan Saleem on 7 February 2014 (2 pages)
8 May 2014Director's details changed for Miss Zayyaf Saleem on 7 February 2014 (2 pages)
8 May 2014Director's details changed for Miss Zayyan Saleem on 7 February 2014 (2 pages)
24 April 2014Director's details changed for Mr Zayyaf Saleem on 10 February 2014 (2 pages)
24 April 2014Director's details changed for Mr Zayyaf Saleem on 10 February 2014 (2 pages)
6 February 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 5
(6 pages)
6 February 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 5
(6 pages)
10 January 2014Director's details changed for Miss Zayyaf Saleem on 9 January 2014 (2 pages)
10 January 2014Director's details changed for Miss Zayyaf Saleem on 9 January 2014 (2 pages)
10 January 2014Director's details changed for Miss Zayyaf Saleem on 9 January 2014 (2 pages)
13 July 2013Director's details changed for Mr Zayyaf Saleem on 13 July 2013 (2 pages)
13 July 2013Director's details changed for Miss Zayyaf Saleem on 13 July 2013 (2 pages)
13 July 2013Director's details changed for Miss Zayyaf Saleem on 13 July 2013 (2 pages)
13 July 2013Director's details changed for Mr Zayyaf Saleem on 13 July 2013 (2 pages)
19 March 2013Director's details changed for Miss Zayyaf Saleem on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Miss Zayyaf Saleem on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Zayyaf Saleem on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Zayyaf Saleem on 19 March 2013 (2 pages)
22 October 2012Incorporation (27 pages)
22 October 2012Incorporation (27 pages)