Company NameGrand Central Cafe (Birmingham) Limited
DirectorMaher Ahmad Al-Hajjar
Company StatusActive
Company Number08654151
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Maher Ahmad Al-Hajjar
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(10 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-31 Piccadilly
London
W1J 0LF
Director NameMohamed Borjak
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address29-31 Piccadilly
London
W1J 0LF

Location

Registered Address29-31 Piccadilly
London
W1J 0LF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mohammed Borjak
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
30 October 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
16 October 2023Termination of appointment of Mohamed Borjak as a director on 16 October 2023 (1 page)
16 October 2023Appointment of Mr Maher Ahmad Al-Hajjar as a director on 16 October 2023 (2 pages)
16 October 2023Notification of Maher Ahmad Al-Hajjar as a person with significant control on 16 October 2023 (2 pages)
16 October 2023Cessation of Mohamed Borjak as a person with significant control on 16 October 2023 (1 page)
13 June 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
15 December 2022Director's details changed for Mohamed Borjak on 15 December 2022 (2 pages)
15 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
10 October 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
21 October 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
18 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
5 December 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
12 October 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
27 October 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 October 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
16 July 2015Registered office address changed from 244 Edgware Road London London W2 1DS to 29-31 Piccadilly London W1J 0LF on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 244 Edgware Road London London W2 1DS to 29-31 Piccadilly London W1J 0LF on 16 July 2015 (1 page)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
28 August 2014Termination of appointment of a director (1 page)
28 August 2014Termination of appointment of a director (1 page)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
20 August 2013Director's details changed for Mohamad Borjak on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mohamad Borjak on 20 August 2013 (2 pages)
19 August 2013Director's details changed for Mohammed Borjak on 19 August 2013 (2 pages)
19 August 2013Director's details changed for Mohammed Borjak on 19 August 2013 (2 pages)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)