Company NameBroadway Grill Ltd
Company StatusDissolved
Company Number06281463
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Yucel Sarak
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Woodleigh Avenue
Leigh On Sea
Essex
SS9 4JA
Director NameMr Ismail Sahin
Date of BirthJune 1966 (Born 57 years ago)
NationalityTurkish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Oakley Avenue
Rayleigh
Essex
SS6 9TE
Secretary NameMr Ismail Sahin
NationalityTurkish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Oakley Avenue
Rayleigh
Essex
SS6 9TE

Contact

Websitefastfoodguide.co.uk

Location

Registered Address108 Broadway
Leigh On Sea
Essex
SS9 1AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Mr Ismail Sahin
50.00%
Ordinary
1 at £1Yucel Sarak
50.00%
Ordinary

Financials

Year2014
Net Worth-£63,613
Cash£987
Current Liabilities£66,887

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
14 December 2016Application to strike the company off the register (3 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 October 2016Compulsory strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Termination of appointment of Ismail Sahin as a secretary on 18 July 2014 (1 page)
4 August 2014Termination of appointment of Ismail Sahin as a director on 18 July 2014 (1 page)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Mr Ismail Sahin on 15 June 2010 (2 pages)
16 July 2010Director's details changed for Yucel Sarak on 15 June 2010 (2 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2009Return made up to 15/06/09; full list of members (4 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Director and secretary's change of particulars / ismail sahin / 01/05/2008 (2 pages)
11 July 2008Return made up to 15/06/08; full list of members (4 pages)
27 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
27 July 2007Resolutions
  • RES13 ‐ Re-minutes of meeting 15/06/07
(2 pages)
15 June 2007Incorporation (11 pages)