MOGO GRILL HOLDINGS LIMITED
Overview
| Company Name | MOGO GRILL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06868764 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOGO GRILL HOLDINGS LIMITED?
- (5530) /
Where is MOGO GRILL HOLDINGS LIMITED located?
| Registered Office Address | 135 Spencefield Lane Evington LE5 6GG Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOGO GRILL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TNP NO15 LIMITED | Apr 03, 2009 | Apr 03, 2009 |
What are the latest accounts for MOGO GRILL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2011 |
What are the latest filings for MOGO GRILL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 3 pages | AA | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
Annual return made up to Apr 03, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Registered office address changed from Suite 1E Gledhow Mount Mansions Roxholme Grove Leeds West Yorkshire LS7 4JJ on Jan 24, 2011 | 1 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Certificate of change of name Company name changed tnp NO15 LIMITED\certificate issued on 04/06/10 | 2 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Change of name notice | 3 pages | CONNOT | ||||||||||||||||||
Annual return made up to Apr 03, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Director's details changed for Mr Shaikh Haroon on Mar 05, 2010 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Clinton Mckenzie as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Shaikh Haroon as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Hamza Bodhaniya as a director | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Jacqueline Grant as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Clinton Wayne Mckenzie as a director | 2 pages | AP01 | ||||||||||||||||||
Incorporation | 15 pages | NEWINC | ||||||||||||||||||
Who are the officers of MOGO GRILL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BODHANIYA, Hamza | Director | Spencefield Lane Evington LE5 6GG Leicester 135 England | Gb-Eng | British | 130811510001 | |||||
| SHAIKH, Haroon | Director | Spencefield Lane Evington LE5 6GG Leicester 135 England | United Kingdom | British | 56153550001 | |||||
| GRANT, Jacqueline Angela | Director | 31 Borrough Avenue Gledhow LS8 1LR Leeds West Yorkshire | British | 127412690001 | ||||||
| MCKENZIE, Clinton Wayne | Director | Roxholme Grove LS7 4JJ Leeds Suite 1e Gledhow Mount Mansions West Yorkshire | England | British | 142753910001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0