UKBizDB.co.uk

SIZZLING PRO RESTAURANT LTD

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

This company is commonly known as Sizzling Pro Restaurant Ltd. The company was founded 7 years ago and was given the registration number 10691911. The firm's registered office is in ROMFORD. You can find them at 71, Chadwell Heath Lane, Chadwell Heath Lane, Romford, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SIZZLING PRO RESTAURANT LTD
Company Number:10691911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2017
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47190 - Other retail sale in non-specialised stores
  • 47910 - Retail sale via mail order houses or via Internet
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:71, Chadwell Heath Lane, Chadwell Heath Lane, Romford, England, RM6 4NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 A,2nd Floor, Whitechapel Road, London, United Kingdom, E1 1JX

Director03 March 2018Active
10, St Helen's Road, Swansea, SA1 4AW

Director06 April 2021Active
71, Chadwell Heath Lane, Chadwell Heath Lane, Romford, England, RM6 4NP

Director01 August 2019Active
245, Whitechapel Road, London, United Kingdom, E1 1DB

Director27 March 2017Active

People with Significant Control

Mrs Mehjabin Memu
Notified on:05 April 2019
Status:Active
Date of birth:November 1990
Nationality:Bangladeshi
Country of residence:England
Address:47, Montreal Road, Ilford, England, IG1 4SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
Mrs Sharmin Sultana
Notified on:27 March 2017
Status:Active
Date of birth:December 1987
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:245, Whitechapel Road, London, United Kingdom, E1 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Insolvency

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

Download
2022-09-16Address

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

Download
2022-09-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-15Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Resolution

Resolution.

Download
2019-01-29Address

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

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-04-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Address

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

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.