Company NameGrub Banquets Limited
Company StatusDissolved
Company Number08270665
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 6 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

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

Directors

Director NameMr Samuel George Cooper
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House Roberts Mews
Orpington
Kent
BR6 0JP
Director NameMr Matthew Andrew Klose
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(4 days after company formation)
Appointment Duration7 years, 5 months (closed 31 March 2020)
RoleChef
Country of ResidenceEngland
Correspondence AddressBritannia House Roberts Mews
Orpington
Kent
BR6 0JP
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressBritannia House
Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

1 at £0.5Matthew Andrew Klose
50.00%
Ordinary
1 at £0.5Samuel George Cooper
50.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
20 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
26 October 2017Director's details changed for Mr Matthew Andrew Klose on 11 October 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Change of details for Mr Matthew Andrew Klose as a person with significant control on 11 October 2017 (2 pages)
26 October 2017Change of details for Mr Matthew Andrew Klose as a person with significant control on 11 October 2017 (2 pages)
26 October 2017Director's details changed for Mr Matthew Andrew Klose on 11 October 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
19 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
29 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
13 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Director's details changed for Mr Samuel George Cooper on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Samuel George Cooper on 20 January 2015 (2 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 1
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 1
(3 pages)
10 January 2014Annual return made up to 26 October 2013 with a full list of shareholders (3 pages)
10 January 2014Annual return made up to 26 October 2013 with a full list of shareholders (3 pages)
5 August 2013Appointment of Mr Samuel George Cooper as a director (2 pages)
5 August 2013Appointment of Mr Samuel George Cooper as a director (2 pages)
7 May 2013Appointment of Mr Matthew Andrew Klose as a director (2 pages)
7 May 2013Appointment of Mr Matthew Andrew Klose as a director (2 pages)
26 October 2012Incorporation (43 pages)
26 October 2012Termination of appointment of Andrew Davis as a director (1 page)
26 October 2012Termination of appointment of Andrew Davis as a director (1 page)
26 October 2012Incorporation (43 pages)