Company NameChill Grill (UK) Limited
Company StatusDissolved
Company Number06610187
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 11 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Basharat Umer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Molyneux Street
Rochdale
Lancashire
OL12 6PZ
Secretary NameMrs Shazia Basharat
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Molyneux Street
Rochdale
Lancashire
OL12 6PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address67 Milkstone Road
Rochdale
OL11 1NT
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Basharat Umer
100.00%
Ordinary

Financials

Year2014
Net Worth£298
Cash£786
Current Liabilities£3,488

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2011Secretary's details changed for Shazia Basharat on 2 September 2011 (1 page)
5 September 2011Director's details changed for Basharat Umer on 2 September 2011 (2 pages)
5 September 2011Director's details changed for Basharat Umer on 2 September 2011 (2 pages)
5 September 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 100
(4 pages)
5 September 2011Director's details changed for Basharat Umer on 2 September 2011 (2 pages)
5 September 2011Secretary's details changed for Shazia Basharat on 2 September 2011 (1 page)
5 September 2011Secretary's details changed for Shazia Basharat on 2 September 2011 (1 page)
5 September 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 100
(4 pages)
5 September 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 100
(4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
30 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (11 pages)
30 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (11 pages)
30 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (11 pages)
18 June 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
18 June 2009Return made up to 03/06/09; full list of members (5 pages)
18 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 June 2009Return made up to 03/06/09; full list of members (5 pages)
18 June 2009Accounts made up to 31 March 2009 (1 page)
18 June 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
31 January 2009Secretary appointed shazia basharat (2 pages)
31 January 2009Secretary appointed shazia basharat (2 pages)
31 January 2009Director appointed basharat umer (2 pages)
31 January 2009Director appointed basharat umer (2 pages)
9 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 June 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
9 June 2008Appointment Terminated Director company directors LIMITED (1 page)
9 June 2008Appointment terminated director company directors LIMITED (1 page)
3 June 2008Incorporation (16 pages)
3 June 2008Incorporation (16 pages)