This company is commonly known as Burgers Land & Shakes Ltd. The company was founded 7 years ago and was given the registration number 10282101. The firm's registered office is in ILFORD. You can find them at 576 Cranbrook Road, , Ilford, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BURGERS LAND & SHAKES LTD |
---|---|---|
Company Number | : | 10282101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 July 2016 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 576 Cranbrook Road, Ilford, England, IG2 6RF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
576, Cranbrook Road, Ilford, England, IG2 6RF | Director | 01 July 2019 | Active |
576, Cranbrook Road, Ilford, England, IG2 6RF | Director | 02 February 2017 | Active |
262, Kilburn High Road, London, England, NW6 2BY | Director | 01 May 2018 | Active |
263, Maplin Park, Slough, England, SL3 8YE | Director | 16 August 2017 | Active |
576, Cranbrook Road, Ilford, England, IG2 6RF | Director | 30 October 2019 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 16 July 2016 | Active |
Mr Shahid Mahmood | ||
Notified on | : | 30 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 576, Cranbrook Road, Ilford, England, IG2 6RF |
Nature of control | : |
|
Mr Daniel Tacu | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 576, Cranbrook Road, Ilford, England, IG2 6RF |
Nature of control | : |
|
Mr Bsharat Hussain | ||
Notified on | : | 29 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 576, Cranbrook Road, Ilford, England, IG2 6RF |
Nature of control | : |
|
Mr Khawaja Ijaz Mahmood | ||
Notified on | : | 16 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 263, Maplin Park, Slough, England, SL3 8YE |
Nature of control | : |
|
Mr Zulfiqar Butt | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 576, Cranbrook Road, Ilford, England, IG2 6RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.