Company NameGrill And Pizza Company Limited
Company StatusDissolved
Company Number08573112
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edward Lewis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2016(2 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 11 Nelson Business Centre 56-60 Nelson Street
London
E1 2DE
Director NameMr Mohammed Hussain
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Cambridge Heath Road
London
E2 9DA

Location

Registered AddressRoom 11 Nelson Business Centre
56-60 Nelson Street
London
E1 2DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

100 at £1Anwar Chowdhury
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2016Registered office address changed from Unit 37 Bow Triangle Business Centre 21 Eleanor Street London E3 4NP to Room 11 Nelson Business Centre 56-60 Nelson Street London E1 2DE on 20 April 2016 (1 page)
20 April 2016Registered office address changed from Unit 37 Bow Triangle Business Centre 21 Eleanor Street London E3 4NP to Room 11 Nelson Business Centre 56-60 Nelson Street London E1 2DE on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Mohammed Hussain as a director on 14 January 2016 (1 page)
20 April 2016Appointment of Mr Edward Lewis as a director on 13 January 2016 (2 pages)
20 April 2016Appointment of Mr Edward Lewis as a director on 13 January 2016 (2 pages)
20 April 2016Termination of appointment of Mohammed Hussain as a director on 14 January 2016 (1 page)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
19 November 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
18 November 2015Compulsory strike-off action has been suspended (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
16 October 2015Registered office address changed from Unit 37 21 Eleanor Street London E3 4NP England to Unit 37 Bow Triangle Business Centre 21 Eleanor Street London E3 4NP on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 238 Cambridge Heath Road London E2 9DA to Unit 37 Bow Triangle Business Centre 21 Eleanor Street London E3 4NP on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Unit 37 21 Eleanor Street London E3 4NP England to Unit 37 Bow Triangle Business Centre 21 Eleanor Street London E3 4NP on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 238 Cambridge Heath Road London E2 9DA to Unit 37 Bow Triangle Business Centre 21 Eleanor Street London E3 4NP on 16 October 2015 (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 October 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
(3 pages)
11 October 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
(3 pages)
17 June 2013Incorporation
Statement of capital on 2013-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2013Incorporation
Statement of capital on 2013-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)