About

Registered Number: 04778337
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 5 months ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Hereford Charcoal Grill Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GULBACHE, Gunay 30 September 2017 - 1
GULBAHCE, Yusuf 28 May 2003 30 September 2017 1
Secretary Name Appointed Resigned Total Appointments
OZGUC, Yilmaz 16 June 2005 - 1
VURAL, Baran 28 May 2003 16 June 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 12 August 2019
DS02 - Withdrawal of striking off application by a company 11 December 2018
CH01 - Change of particulars for director 11 December 2018
PSC04 - N/A 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 01 November 2018
AA - Annual Accounts 30 August 2018
AA01 - Change of accounting reference date 30 August 2018
CS01 - N/A 17 June 2018
TM01 - Termination of appointment of director 17 June 2018
PSC04 - N/A 15 June 2018
AP01 - Appointment of director 15 June 2018
PSC07 - N/A 15 June 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 28 May 2014
AA01 - Change of accounting reference date 09 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 05 June 2013
AR01 - Annual Return 10 September 2012
CH03 - Change of particulars for secretary 07 September 2012
AA - Annual Accounts 31 July 2012
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 23 June 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 06 August 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 09 June 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 16 May 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 14 June 2006
287 - Change in situation or address of Registered Office 29 March 2006
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 02 March 2005
225 - Change of Accounting Reference Date 18 October 2004
363s - Annual Return 25 June 2004
287 - Change in situation or address of Registered Office 06 March 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
287 - Change in situation or address of Registered Office 08 June 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.