Company NameKilimanjaro License To Grill Limited
Company StatusDissolved
Company Number07864365
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 5 months ago)
Dissolution Date15 April 2014 (10 years ago)

Directors

Director NameMr Apollo Apollinaire Quedraogo
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2011(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address186 Linthorpe Road
Middlesbrough
Cleveland
TS1 3RF
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Abdoulaye Ghalapoum
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressUnit 306 The Innovation Centre
Vienna Court Kirkleatham Business Park
Redcar
TS10 5SH

Location

Registered Address186 Linthorpe Road
Middlesbrough
Cleveland
TS1 3RF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 15 January 2013 (1 page)
15 March 2012Termination of appointment of Abdoulaye Ghalapoum as a director (1 page)
15 March 2012Termination of appointment of Abdoulaye Ghalapoum as a director on 15 March 2012 (1 page)
1 December 2011Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
1 December 2011Appointment of Mr Abdoulaye Ghalapoum as a director (2 pages)
1 December 2011Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
1 December 2011Appointment of Mr Abdoulaye Ghalapoum as a director on 29 November 2011 (2 pages)
1 December 2011Appointment of Mr Apollo Apollinaire Quedraogo as a director on 29 November 2011 (2 pages)
1 December 2011Appointment of Mr Apollo Apollinaire Quedraogo as a director (2 pages)
29 November 2011Termination of appointment of Elizabeth Ann Davies as a director on 29 November 2011 (1 page)
29 November 2011Termination of appointment of Elizabeth Davies as a director (1 page)
29 November 2011Incorporation
Statement of capital on 2011-11-29
  • GBP 1
(21 pages)
29 November 2011Incorporation
Statement of capital on 2011-11-29
  • GBP 1
(21 pages)