Company NameTasty Grill Limited
Company StatusDissolved
Company Number07205717
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameShashank Ditubhai Bhagwagar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Castle Road
Tipton
West Midlands
DY4 8EA
Secretary NameAruna Shashank Bhagwagar
StatusClosed
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Castle Road
Tipton
West Midlands
DY4 8EA

Location

Registered Address467 Great Horton Road
Bradford
West Yorkshire
BD7 3DL
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardGreat Horton
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2012Registered office address changed from 352 Soho Road Birmingham B21 9QL England on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 352 Soho Road Birmingham B21 9QL England on 22 November 2012 (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2012Compulsory strike-off action has been suspended (1 page)
27 April 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
6 October 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
6 October 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
12 July 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 2
(4 pages)
12 July 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 2
(4 pages)
9 July 2010Registered office address changed from 191 Soho Road Birmingham B21 9SU England on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 191 Soho Road Birmingham B21 9SU England on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 191 Soho Road Birmingham B21 9SU England on 9 July 2010 (1 page)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)