Warning: file_put_contents(c/e216279ecbd634c6ae42bc2a777d7cca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Shish Meze Ltd, RM11 3HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHISH MEZE LTD

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

This company is commonly known as Shish Meze Ltd. The company was founded 9 years ago and was given the registration number 09242447. The firm's registered office is in HORNCHURCH. You can find them at 2 Berther Road, , Hornchurch, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SHISH MEZE LTD
Company Number:09242447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2014
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:2 Berther Road, Hornchurch, RM11 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Berther Road, Hornchurch, England, RM11 3HS

Director30 September 2014Active
2, Berther Road, Hornchurch, England, RM11 3HS

Director03 February 2015Active

People with Significant Control

Mr Bilal Nadir Gul
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Address:1, Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-04Address

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

Download
2021-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-04Resolution

Resolution.

Download
2021-11-04Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Restoration

Administrative restoration company.

Download
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-25Gazette

Gazette filings brought up to date.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-12-10Mortgage

Mortgage satisfy charge full.

Download
2019-12-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-27Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.