This company is commonly known as Best Food Grill Ltd. The company was founded 6 years ago and was given the registration number 11012802. The firm's registered office is in BEDWORTH. You can find them at 8a Kingsway House, King Street, Bedworth, Warwickshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | BEST FOOD GRILL LTD |
---|---|---|
Company Number | : | 11012802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8a Kingsway House, King Street, Bedworth, CV12 8HY | Director | 26 January 2018 | Active |
13, Stanley Grove, Croydon, England, CR0 3QW | Director | 13 October 2017 | Active |
13, Stanley Grove, Croydon, United Kingdom, CR0 3QW | Director | 13 October 2017 | Active |
17a, Tyrwhitt Road, London, United Kingdom, SE4 1QD | Director | 13 October 2017 | Active |
Mr Mohammad Tariq | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17a, Tyrwhitt Road, London, United Kingdom, SE4 1QD |
Nature of control | : |
|
Mr Mohammad Iqbal Hassan Chowdhury | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Stanley Grove, Croydon, United Kingdom, CR0 3QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-10-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-27 | Resolution | Resolution. | Download |
2019-09-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Resolution | Resolution. | Download |
2018-01-26 | Officers | Appoint person director company with name date. | Download |
2018-01-26 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.