GRAB - M LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7PT

Company number 04110962
Status Liquidation
Incorporation Date 20 November 2000
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Order of court to wind up; Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off. The most likely internet sites of GRAB - M LIMITED are www.grabm.co.uk, and www.grab-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Grab M Limited is a Private Limited Company. The company registration number is 04110962. Grab M Limited has been working since 20 November 2000. The present status of the company is Liquidation. The registered address of Grab M Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . RETKOCERI, Lutfi is a Director of the company. Secretary COSIC, Sophie Elizabeth has been resigned. Secretary GORNER, Michelle Kathryn has been resigned. Director COSIC, Dusan has been resigned. Director GORNER, Michelle Kathryn has been resigned. Director RETKOCERI, Habib Ben has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
RETKOCERI, Lutfi
Appointed Date: 01 March 2010
61 years old

Resigned Directors

Secretary
COSIC, Sophie Elizabeth
Resigned: 20 November 2000
Appointed Date: 20 November 2000

Secretary
GORNER, Michelle Kathryn
Resigned: 01 March 2010
Appointed Date: 20 November 2000

Director
COSIC, Dusan
Resigned: 20 November 2000
Appointed Date: 20 November 2000
85 years old

Director
GORNER, Michelle Kathryn
Resigned: 01 March 2010
Appointed Date: 20 November 2000
57 years old

Director
RETKOCERI, Habib Ben
Resigned: 01 March 2010
Appointed Date: 20 November 2000
53 years old

GRAB - M LIMITED Events

28 Feb 2013
Order of court to wind up
15 Jan 2013
Voluntary strike-off action has been suspended
15 Jan 2013
First Gazette notice for voluntary strike-off
03 Jan 2013
Application to strike the company off the register
28 Nov 2012
Annual return made up to 20 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
  • GBP 2

...
... and 36 more events
27 Nov 2000
Secretary resigned
27 Nov 2000
Director resigned
27 Nov 2000
New secretary appointed;new director appointed
27 Nov 2000
New director appointed
20 Nov 2000
Incorporation

GRAB - M LIMITED Charges

26 June 2002
Debenture
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…