UKBizDB.co.uk

ISLANDS GREEK RESTAURANT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Islands Greek Restaurant Ltd. The company was founded 5 years ago and was given the registration number 11998766. The firm's registered office is in BEDFORD. You can find them at 6 St. Marys Street, , Bedford, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ISLANDS GREEK RESTAURANT LTD
Company Number:11998766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2019
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:6 St. Marys Street, Bedford, England, MK42 0AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, St. Marys Street, Bedford, England, MK42 0AS

Secretary16 September 2019Active
7, Glen Grove, Bedford, England, MK40 4TE

Director22 May 2020Active
6, St. Marys Street, Bedford, England, MK42 0AS

Director11 March 2021Active
6, St. Marys Street, Bedford, England, MK42 0AS

Director14 March 2022Active
6, St Marys Street, Bedford, MK42 0AS

Director25 January 2022Active
6, St. Marys Street, Bedford, England, MK42 0AS

Director11 March 2021Active
6, St. Marys Street, Bedford, England, MK42 0AS

Director11 March 2021Active
6, St. Marys Street, Bedford, England, MK42 0AS

Director16 May 2019Active

People with Significant Control

Mr Rauland Halilaj
Notified on:25 January 2022
Status:Active
Date of birth:October 1993
Nationality:Albanian
Country of residence:United Kingdom
Address:6, St Marys Street, Bedford, United Kingdom, MK42 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Abdelkarimme Tahir
Notified on:01 January 2022
Status:Active
Date of birth:June 1973
Nationality:French
Country of residence:England
Address:244a, Kilburn High Road, London, England, NW6 2BS
Nature of control:
  • Right to appoint and remove directors
Mr Nikolli Dorjan
Notified on:11 March 2021
Status:Active
Date of birth:January 1993
Nationality:Albanian
Country of residence:England
Address:6, St. Marys Street, Bedford, England, MK42 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Konstantina Triantafyllia Diplara
Notified on:16 May 2019
Status:Active
Date of birth:February 1989
Nationality:Greek
Country of residence:England
Address:6, St. Marys Street, Bedford, England, MK42 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Orsion Tafa
Notified on:16 May 2019
Status:Active
Date of birth:October 1988
Nationality:Albanian
Country of residence:England
Address:6, St. Marys Street, Bedford, England, MK42 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Address

Change registered office address company with date old address new address.

Download
2022-05-28Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-09Dissolution

Dissolution application strike off company.

Download
2022-04-09Persons with significant control

Cessation of a person with significant control.

Download
2022-04-09Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.