Company NameGrillaz Wholesale Ltd
Company StatusDissolved
Company Number11180093
CategoryPrivate Limited Company
Incorporation Date31 January 2018(6 years, 2 months ago)
Dissolution Date8 August 2023 (8 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameDr Jonti Alexander Hudson
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Millennium House 366 Chester Road
Manchester
Lancashire
M16 9FH
Director NameMr Samuel Matthew Nutter
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Millennium House 366 Chester Road
Manchester
Lancashire
M16 9FH
Director NameMr Majid Farid James Joseph Rosta
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Millennium House 366 Chester Road
Manchester
Lancashire
M16 9FH

Location

Registered Address21 Millennium House 366 Chester Road
Manchester
Lancashire
M16 9FH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

24 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 March 2019Confirmation statement made on 30 January 2019 with updates (5 pages)
3 December 2018Registered office address changed from 14 Oaklands Ct, Aldcliffe 14 Oaklands Court Aldcliffe Lancaster Lancashire LA1 5AT England to 21 Millennium House 366 Chester Road Manchester Lancashire M16 9FH on 3 December 2018 (1 page)
30 November 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 100
(3 pages)
7 July 2018Registered office address changed from 21 Millennium House 366 Chester Road Manchester M16 9FH United Kingdom to 14 Oaklands Ct, Aldcliffe 14 Oaklands Court Aldcliffe Lancaster Lancashire LA1 5AT on 7 July 2018 (1 page)
31 January 2018Incorporation
Statement of capital on 2018-01-31
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 January 2018Incorporation
Statement of capital on 2018-01-31
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)