About

Registered Number: 05128127
Date of Incorporation: 14/05/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2015 (9 years and 8 months ago)
Registered Address: King Street House, 15 Upper Street, Norwich, Norfolk, NR3 1RB

 

152 Restaurants Ltd was registered on 14 May 2004 and are based in Norwich. The companies directors are listed as Lister, Andrew Roy, Cook, Gary, Gillette-browning, Michael. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LISTER, Andrew Roy 14 May 2004 - 1
COOK, Gary 14 May 2004 31 October 2007 1
GILLETTE-BROWNING, Michael 14 May 2004 28 May 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 13 May 2015
4.68 - Liquidator's statement of receipts and payments 02 July 2014
LIQ MISC - N/A 21 January 2014
4.46 - Notice of vacation of office by Voluntary Liquidator 16 August 2013
2.34B - N/A 23 April 2013
2.24B - N/A 24 January 2013
F2.18 - N/A 25 September 2012
2.17B - N/A 18 September 2012
2.16B - N/A 18 September 2012
AD01 - Change of registered office address 20 July 2012
2.12B - N/A 19 July 2012
AR01 - Annual Return 21 May 2012
AD01 - Change of registered office address 21 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 12 August 2010
AD01 - Change of registered office address 14 May 2010
AA - Annual Accounts 01 March 2010
DISS40 - Notice of striking-off action discontinued 30 September 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 29 September 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
287 - Change in situation or address of Registered Office 19 September 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 23 December 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 01 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2004
287 - Change in situation or address of Registered Office 10 June 2004
NEWINC - New incorporation documents 14 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 30 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.