This company is commonly known as Grills And Greens Limited. The company was founded 33 years ago and was given the registration number 02526992. The firm's registered office is in TADWORTH. You can find them at C/o Mark Goldstein Associates Ltd Kingswood Court, 1 Hemlock Close, Kingswood, Tadworth, Surrey. This company's SIC code is 56101 - Licensed restaurants.
Name | : | GRILLS AND GREENS LIMITED |
---|---|---|
Company Number | : | 02526992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 August 1990 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mark Goldstein Associates Ltd Kingswood Court, 1 Hemlock Close, Kingswood, Tadworth, Surrey, England, KT20 6QW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mark Goldstein Associates Ltd, Kingswood Court, 1 Hemlock Close, Kingswood, Tadworth, England, KT20 6QW | Director | 23 April 2014 | Active |
9 The Courtyard, Stans Way, East Street, Horsham, RH12 1HU | Secretary | 07 November 1995 | Active |
Oakfield Cottage Newlands, Balcombe, Haywards Heath, RH17 6JA | Secretary | - | Active |
9 The Courtyard, Stans Way, East Street, Horsham, RH12 1HU | Secretary | 07 November 1995 | Active |
9 The Courtyard, Stans Way, East Street, Horsham, RH12 1HU | Director | - | Active |
9 The Courtyard, Stans Way, East Street, Horsham, RH12 1HU | Director | - | Active |
22 Dovedale Crescent, South Gate, Crawley, RH11 8SA | Director | - | Active |
9 The Courtyard, Stans Way, East Street, Horsham, RH12 1HU | Director | 01 October 1995 | Active |
9 The Courtyard, Stans Way, East Street, Horsham, RH12 1HU | Director | - | Active |
Mr Timothy Crispian Fraser | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Mark Goldstein Associates Ltd, Kingswood Court, 1 Hemlock Close, Tadworth, England, KT20 6QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-04-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-05-03 | Insolvency | Liquidation disclaimer notice. | Download |
2017-03-29 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2017-03-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-03-29 | Resolution | Resolution. | Download |
2017-03-02 | Address | Change registered office address company with date old address new address. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-30 | Change of name | Certificate change of name company. | Download |
2014-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-24 | Address | Change registered office address company with date old address. | Download |
2014-04-23 | Officers | Appoint person director company with name. | Download |
2014-04-23 | Officers | Termination director company with name. | Download |
2014-04-23 | Officers | Termination director company with name. | Download |
2014-04-23 | Officers | Termination secretary company with name. | Download |
2014-04-23 | Officers | Termination director company with name. | Download |
2013-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-11 | Accounts | Accounts with accounts type small. | Download |
2012-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-12-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.