About

Registered Number: 05429724
Date of Incorporation: 20/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 2 months ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Established in 2005, The People's Restaurant Group Ltd have registered office in London, it's status is listed as "Dissolved". There are no directors listed for The People's Restaurant Group Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
LIQ MISC - N/A 28 November 2016
4.43 - Notice of final meeting of creditors 28 November 2016
LIQ MISC - N/A 16 February 2016
AD01 - Change of registered office address 11 January 2013
COCOMP - Order to wind up 09 January 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 January 2013
COCOMP - Order to wind up 18 December 2012
AC93 - N/A 12 December 2012
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2010
2.35B - N/A 24 June 2010
2.24B - N/A 22 June 2010
2.24B - N/A 21 January 2010
288b - Notice of resignation of directors or secretaries 31 July 2009
2.24B - N/A 15 July 2009
2.31B - N/A 30 June 2009
2.39B - N/A 01 June 2009
2.24B - N/A 31 January 2009
2.24B - N/A 28 July 2008
2.31B - N/A 26 June 2008
2.24B - N/A 31 January 2008
2.31B - N/A 05 January 2008
2.24B - N/A 02 August 2007
2.16B - N/A 17 May 2007
2.23B - N/A 16 March 2007
2.17B - N/A 23 February 2007
287 - Change in situation or address of Registered Office 29 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
2.12B - N/A 10 January 2007
395 - Particulars of a mortgage or charge 04 August 2006
395 - Particulars of a mortgage or charge 04 August 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 31 July 2006
225 - Change of Accounting Reference Date 20 June 2006
287 - Change in situation or address of Registered Office 18 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2006
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
225 - Change of Accounting Reference Date 16 November 2005
287 - Change in situation or address of Registered Office 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2005
123 - Notice of increase in nominal capital 16 November 2005
395 - Particulars of a mortgage or charge 22 October 2005
CERTNM - Change of name certificate 11 October 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2006 Outstanding

N/A

Guarantee & debenture 25 July 2006 Outstanding

N/A

Debenture 20 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.