About

Registered Number: 06477989
Date of Incorporation: 21/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 5 months ago)
Registered Address: 97 Aylestone Road, Leicester, Leics, LE2 7LN

 

Having been setup in 2008, Tj Burgers Ltd has its registered office in Leicester, Leics, it's status in the Companies House registry is set to "Dissolved". This organisation has 3 directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINDRA, Amandeep Singh 12 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BINDRA, Manjit Singh 06 January 2009 - 1
BINDRA, Seebo Kaur 12 February 2008 06 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DISS16(SOAS) - N/A 28 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DISS16(SOAS) - N/A 09 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 04 March 2014
DISS16(SOAS) - N/A 14 August 2013
GAZ1 - First notification of strike-off action in London Gazette 04 June 2013
DISS16(SOAS) - N/A 23 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 24 November 2011
DISS40 - Notice of striking-off action discontinued 08 November 2011
DISS16(SOAS) - N/A 03 November 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AR01 - Annual Return 27 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 20 February 2009
225 - Change of Accounting Reference Date 20 February 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
287 - Change in situation or address of Registered Office 21 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
NEWINC - New incorporation documents 21 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.