Mem Saab Leics Limited

DataGardener
mem saab leics limited
in liquidation
Small

Mem Saab Leics Limited

07535028Private Limited With Share Capital

Cartergate House, 26 Chantry Lane, Grimsby, DN312LJ
Incorporated

18/02/2011

Company Age

15 years

Directors

1

Employees

22

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Mem Saab Leics Limited (07535028) is a private limited with share capital incorporated on 18/02/2011 (15 years old) and registered in grimsby, DN312LJ. The company operates under SIC code 56101 - licenced restaurants.

Mem saab leics limited is a restaurants company based out of 18 - 22 stoney lane yardley, birmingham, united kingdom.

Private Limited With Share Capital
SIC: 56101
Small
Incorporated 18/02/2011
DN312LJ
22 employees

Financial Overview

Total Assets

£759.9K

Liabilities

£557.7K

Net Assets

£202.2K

Cash

£22.2K

Key Metrics

22

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

44
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-05-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:13-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-02-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:24-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-01-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-03-2014
Termination Director Company With Name
Category:Officers
Date:30-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-02-2013
Termination Director Company With Name
Category:Officers
Date:22-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-08-2011
Termination Director Company With Name
Category:Officers
Date:30-08-2011
Termination Director Company With Name
Category:Officers
Date:11-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-02-2011
Incorporation Company
Category:Incorporation
Date:18-02-2011

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date27/01/2018
Latest Accounts31/03/2017

Trading Addresses

Cartergate House, 26 Chantry Lane, Grimsby, DN312LJRegistered

Related Companies

1

Contact

01926883276
mem-saableics.com
Cartergate House, 26 Chantry Lane, Grimsby, DN312LJ