This company is commonly known as The Grind Cafe Kelham Island Ltd. The company was founded 8 years ago and was given the registration number 10198405. The firm's registered office is in SHEFFIELD. You can find them at 57 Green Lane, Kelham Island, Sheffield, South Yorkshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | THE GRIND CAFE KELHAM ISLAND LTD |
---|---|---|
Company Number | : | 10198405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2016 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Green Lane, Kelham Island, Sheffield, South Yorkshire, England, S3 8BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Abbey Taylor Limited, Unit 6 12 O'Clock Court, Attercliffe Road, Sheffield, S4 7WW | Director | 04 May 2021 | Active |
Cornhall Works 3, Green Lane, Sheffield, England, S3 8SJ | Director | 04 May 2021 | Active |
67 Whirlowdale Road, Sheffield, United Kingdom, S7 2NF | Director | 25 May 2016 | Active |
67 Whirlowdale Road, Sheffield, United Kingdom, S7 2NF | Director | 25 May 2016 | Active |
Mr Alperen Ozan | ||
Notified on | : | 04 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | Turkish |
Country of residence | : | England |
Address | : | Cornhall Works 3, Green Lane, Sheffield, England, S3 8SJ |
Nature of control | : |
|
Mr Hakan Caliskan | ||
Notified on | : | 04 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Address | : | C/O Abbey Taylor Limited, Unit 6 12 O'Clock Court, Attercliffe Road, Sheffield, S4 7WW |
Nature of control | : |
|
Mrs Amanda Jane Wade | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 67 Whirlowdale Road, Sheffield, United Kingdom, S7 2NF |
Nature of control | : |
|
Mr Howard William Wade | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 67 Whirlowdale Road, Sheffield, United Kingdom, S7 2NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Insolvency | Liquidation disclaimer notice. | Download |
2023-10-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-10-27 | Address | Change registered office address company with date old address new address. | Download |
2023-10-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-27 | Resolution | Resolution. | Download |
2023-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-23 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Gazette | Gazette filings brought up to date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2021-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.