TOWN CENTRE RESTAURANTS GROUP LIMITED

Giardino House Giardino House, Enfield, EN3 7SX
StatusDISSOLVED
Company No.06002302
CategoryPrivate Limited Company
Incorporated17 Nov 2006
Age17 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution14 Aug 2014
Years9 years, 9 months, 7 days

SUMMARY

TOWN CENTRE RESTAURANTS GROUP LIMITED is an dissolved private limited company with number 06002302. It was incorporated 17 years, 6 months, 4 days ago, on 17 November 2006 and it was dissolved 9 years, 9 months, 7 days ago, on 14 August 2014. The company address is Giardino House Giardino House, Enfield, EN3 7SX.



Company Fillings

Gazette dissolved liquidation

Date: 14 Aug 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 14 May 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 28 Feb 2013

Category: Dissolution

Type: DS02

Documents

View document PDF

Liquidation compulsory winding up order

Date: 15 Feb 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice voluntary

Date: 13 Nov 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Nov 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2011

Action Date: 30 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-30

Documents

View document PDF

Resolution

Date: 14 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2011

Action Date: 24 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-24

Capital : 861,463.12 GBP

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Johnson

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2011

Action Date: 23 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-23

Capital : 859,263.121 GBP

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Slipper

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Bruning

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Mar 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type group

Date: 25 Feb 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Resolution

Date: 19 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christian Lewis Bruning

Change date: 2009-11-01

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed michaela ann fisher

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary james slipper

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jul 2009

Action Date: 01 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jan 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary christopher dyson logged form

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard simpson

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed james slipper

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neil scragg

Documents

View document PDF

Auditors resignation company

Date: 04 Feb 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/09/07--------- £ si [email protected]=2857 £ ic 584216/587073

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/01/07

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/01/08

Documents

View document PDF

Statement of affairs

Date: 11 Jan 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/12/06--------- £ si [email protected]= 136714 £ si 446431@1=446431 £ ic 1071/584216

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/12/06--------- £ si [email protected]=1070 £ ic 1/1071

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Capital

Type: 122

Description: S-div 15/12/06

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/12/06

Documents

View document PDF

Resolution

Date: 03 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 03/01/07 from: 1ST floor 14-18 city road cardiff CF24 3DL

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (4054) LIMITED\certificate issued on 07/12/06

Documents

View document PDF

Incorporation company

Date: 17 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06915143
Status:ACTIVE
Category:Private Limited Company

JOHN SCOTT BUILDERS (SOMERSET) LIMITED

OFFICE 2 EDFORD RURAL BUSINESS,RADSTOCK,BA3 5HQ

Number:03582759
Status:ACTIVE
Category:Private Limited Company

P2P CONSULTANCY SERVICES LIMITED

SUITE 1529 KEMP HOUSE,LONDON,EC1V 2NX

Number:06884085
Status:ACTIVE
Category:Private Limited Company

RB DISPLAYS LTD

DENMARK HOUSE 143 HIGH STREET,GERRARDS CROSS,SL9 9QL

Number:06827122
Status:ACTIVE
Category:Private Limited Company

RESOURCING SOLUTIONS LONDON LIMITED

CLAVERING HOUSE, CLAVERING PLACE,NEWCASTLE,NE1 3NG

Number:11142199
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAILOR MADE CONVERSIONS NW LIMITED

28A CHURCH LANE,STOCKPORT,SK6 6DE

Number:10172297
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source