Company NameLebanese Grill House Limited
Company StatusDissolved
Company Number10974350
CategoryPrivate Limited Company
Incorporation Date21 September 2017(6 years, 7 months ago)
Dissolution Date30 November 2019 (4 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Fadel Darouiche El-Noueyri
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2017(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Cg&Co Gregs Building
1 Booth Street
Manchester
M2 4DU
Director NameDr Mustafa Abu Rabia
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address31 Godolphin Close
Salford
Manchester
M30 9EW

Location

Registered AddressC/O Cg&Co Gregs Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

30 November 2019Final Gazette dissolved following liquidation (1 page)
31 August 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
13 December 2018Statement of affairs (8 pages)
13 December 2018Appointment of a voluntary liquidator (3 pages)
13 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-18
(1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
11 October 2018Registered office address changed from 24 Highclove Lane Worsley Manchester M28 1GZ England to C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on 11 October 2018 (2 pages)
16 July 2018Termination of appointment of Mustafa Abu Rabia as a director on 2 July 2018 (1 page)
16 July 2018Cessation of Mustafa Abu Rabia as a person with significant control on 2 July 2018 (1 page)
12 October 2017Director's details changed for Mr Fadel Darouiche El-Noueyri on 23 September 2017 (2 pages)
12 October 2017Change of details for Mr Fadel Darouiche El-Noueyri as a person with significant control on 23 September 2017 (2 pages)
12 October 2017Director's details changed for Mr Fadel Darouiche El-Noueyri on 23 September 2017 (2 pages)
12 October 2017Change of details for Mr Fadel Darouiche El-Noueyri as a person with significant control on 23 September 2017 (2 pages)
23 September 2017Registered office address changed from 1024 Stockport Road Manchester M19 3WX United Kingdom to 24 Highclove Lane Worsley Manchester M28 1GZ on 23 September 2017 (1 page)
23 September 2017Registered office address changed from 1024 Stockport Road Manchester M19 3WX United Kingdom to 24 Highclove Lane Worsley Manchester M28 1GZ on 23 September 2017 (1 page)
21 September 2017Incorporation
Statement of capital on 2017-09-21
  • GBP 100
(32 pages)
21 September 2017Incorporation
Statement of capital on 2017-09-21
  • GBP 100
(32 pages)