Company NameGriddles Bar (Property) Limited
Company StatusDissolved
Company Number08483513
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Dissolution Date9 September 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Saleh Shandal Aboud
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIraqi
StatusClosed
Appointed01 August 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 09 September 2014)
RoleManager
Country of ResidenceMorroco
Correspondence Address14 Fairlight Court Oldfield Lane South
Greenford
Middlesex
UB6 9JR
Director NameMr Aden Turner
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNash House Walmestone Road
Nash
Canterbury
Kent
CT3 2JX

Location

Registered Address14 Fairlight Court Oldfield Lane South
Greenford
Middlesex
UB6 9JR
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

100 at £1Saleh Shandal Aboud
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014Application to strike the company off the register (3 pages)
9 May 2014Application to strike the company off the register (3 pages)
5 August 2013Termination of appointment of Aden Turner as a director (1 page)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
5 August 2013Appointment of Mr Saleh Shandal Aboud as a director (2 pages)
5 August 2013Termination of appointment of Aden Turner as a director (1 page)
5 August 2013Appointment of Mr Saleh Shandal Aboud as a director (2 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
23 July 2013Registered office address changed from 5 Castle Street Canterbury Kent CT1 2FG England on 23 July 2013 (2 pages)
23 July 2013Registered office address changed from 5 Castle Street Canterbury Kent CT1 2FG England on 23 July 2013 (2 pages)
22 July 2013Registered office address changed from Nash House Walmestone Road Nash Canterbury Kent CT3 2JX England on 22 July 2013 (1 page)
22 July 2013Registered office address changed from Nash House Walmestone Road Nash Canterbury Kent CT3 2JX England on 22 July 2013 (1 page)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)