Metro Bar And Grill (solihull) Ltd

General information

Name:

Metro Bar And Grill (solihull) Limited

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 04657986

Incorporation date: 2003-02-06

Dissolution date: 2018-12-01

End of financial year: 30 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Metro Bar And Grill (solihull) began its business in the year 2003 as a Private Limited Company under the following Company Registration No.: 04657986. This firm's registered office was registered in Birmingham at 79 Caroline Street. The Metro Bar And Grill (solihull) Ltd business had been operating on the market for 15 years. The registered name of the company was changed in the year 2003 to Metro Bar And Grill (solihull) Ltd. This company former name was Zenbar.

The info we posses regarding the following firm's management reveals that the last two directors were: Alastair T. and Christopher K. who were appointed to their positions on 2008-11-13 and 2003-02-06.

Christopher K. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Metro Bar And Grill (solihull) Ltd 2003-09-05
  • Zenbar Limited 2003-02-06

Financial data based on annual reports

Company staff

Alastair T.

Role: Director

Appointed: 13 November 2008

Latest update: 27 February 2024

Anne R.

Role: Secretary

Appointed: 13 November 2008

Latest update: 27 February 2024

Christopher K.

Role: Director

Appointed: 06 February 2003

Latest update: 27 February 2024

People with significant control

Christopher K.
Notified on 1 May 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2018
Account last made up date 31 May 2016
Confirmation statement next due date 20 February 2018
Confirmation statement last made up date 06 February 2017
Annual Accounts 25 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 25 February 2014
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 13 January 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 27 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New registered office address 79 Caroline Street Birmingham B3 1UP. Change occurred on 2017-06-02. Company's previous address: Millennium Apartments 95 Newhall Street Birmingham B3 1BA. (AD01)
filed on: 2nd, June 2017
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
15
Company Age

Similar companies nearby

Closest companies