Company NameSafari Burgers Ltd
Company StatusDissolved
Company Number09584273
CategoryPrivate Limited Company
Incorporation Date11 May 2015(8 years, 11 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Andrew McLachlan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Great Portland Street First Floor
London
W1W 7LT
Secretary NameMr Andrew McLachlan
StatusClosed
Appointed11 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address83 Great Portland Street First Floor
London
W1W 7LT
Director NameMiss Rachael Quinn
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(1 month after company formation)
Appointment Duration12 months (resigned 04 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address506 Manchester Road
Huddersfield
West Yorkshire
HD4 5SG
Director NameSafari Grill Ltd (Corporation)
StatusResigned
Appointed11 May 2015(same day as company formation)
Correspondence Address7 The Oaks
Huddersfield
HD3 3TQ

Contact

Websitewww.seed-sensations.com

Location

Registered Address16 William Street
Brighouse
HD6 1HR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
17 February 2017Registered office address changed from 83 Great Portland Street First Floor London W1W 7LT England to 16 William Street Brighouse HD6 1HR on 17 February 2017 (1 page)
22 December 2016Registered office address changed from 16 William Street William Street Brighouse HD6 1HR England to 83 Great Portland Street First Floor London W1W 7LT on 22 December 2016 (1 page)
7 September 2016Director's details changed for Mr Andrew Mclachlan on 7 September 2016 (2 pages)
7 September 2016Secretary's details changed for Mr Andrew Mclachlan on 7 September 2016 (1 page)
10 August 2016Registered office address changed from 7 the Oaks Huddersfield HD3 3TQ England to 16 William Street William Street Brighouse HD6 1HR on 10 August 2016 (1 page)
10 August 2016Director's details changed for Mr Andrew Mclachlan on 10 August 2016 (2 pages)
30 July 2016Termination of appointment of Rachael Quinn as a director on 4 June 2016 (1 page)
30 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 100
(6 pages)
24 June 2016Termination of appointment of Rachael Quinn as a director on 4 June 2016 (2 pages)
10 June 2015Termination of appointment of Safari Grill Ltd as a director on 10 June 2015 (1 page)
10 June 2015Appointment of Miss Rachael Quinn as a director on 10 June 2015 (2 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)