Liquidation
Company Information for GRAB - M LIMITED
WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT,
|
Company Registration Number
04110962
Private Limited Company
Liquidation |
Company Name | |
---|---|
GRAB - M LIMITED | |
Legal Registered Office | |
WEY COURT WEST, UNION ROAD FARNHAM SURREY GU9 7PT Other companies in GU9 | |
Company Number | 04110962 | |
---|---|---|
Company ID Number | 04110962 | |
Date formed | 2000-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2011 | |
Account next due | 31/05/2013 | |
Latest return | 20/11/2012 | |
Return next due | 18/12/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 00:43:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LUTFI RETKOCERI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE KATHRYN GORNER |
Company Secretary | ||
MICHELLE KATHRYN GORNER |
Director | ||
HABIB BEN RETKOCERI |
Director | ||
SOPHIE ELIZABETH COSIC |
Company Secretary | ||
DUSAN COSIC |
Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 28/11/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/05/12 TO 31/08/12 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 20/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Lutfi Ratkoceri on 2010-07-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HABIB RETKOCERI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE GORNER | |
AP01 | DIRECTOR APPOINTED LUTFI RATKOCERI | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHELLE GORNER | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/09 ANNUAL RETURN FULL LIST | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/11/08; full list of members | |
287 | Registered office changed on 13/12/07 from: 50 west street farnham surrey GU9 7DX | |
363a | Return made up to 20/11/07; full list of members | |
AA | 31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/11/06; full list of members | |
AA | 31/05/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/11/05; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 18/01/04 FROM: 45-47 HIGH STREET LEATHERHEAD SURREY KT22 8AG | |
363a | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/05/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 159 CHURCH ROAD TEDDINGTON MIDDLESEX TW11 8QH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-02-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as GRAB - M LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | GRAB-M LIMITED | Event Date | 2013-02-18 |
In the High Court Of Justice case number 008491 Liquidator appointed: R Peck 2nd Floor , Sunley House , Bedford Park , CROYDON , CR9 1TX , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | HABIB RETKOCERI AND MICHELLE GORNER | Event Type | Petitions to Wind Up (Companies) |
Defending party | GRAB-M LIMITED | Event Date | 2012-11-06 |
In the High Court of Justice (Chancery Division) Companies Court case number 8491 A Petition to wind up the above-named Company of Wey Court, West Union Road, Farnham, Surrey GU9 7PT , presented on 6 November 2012 by HABIB RETKOCERI AND MICHELLE GORNER , both of 49 Manor Lane, Lower Sunbury, Sunbury on Thames TW16 5EB , claiming to be a Creditor of the Company, will be heard at Companies House, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 14 January 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 January 2013 . The Petitioners Solicitor is DMH Stallard LLP , Firlex House, 18 Firgrove Hill, Farnham, Surrey GU9 8LQ . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |