Background WavePink WaveYellow Wave

THE GENRALS CHOP SHOP LTD (09742371)

THE GENRALS CHOP SHOP LTD (09742371) is an active UK company. incorporated on 20 August 2015. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. THE GENRALS CHOP SHOP LTD has been registered for 10 years. Current directors include HANIF, Imran.

Company Number
09742371
Status
active
Type
ltd
Incorporated
20 August 2015
Age
10 years
Address
09742371 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
HANIF, Imran
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GENRALS CHOP SHOP LTD

THE GENRALS CHOP SHOP LTD is an active company incorporated on 20 August 2015 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. THE GENRALS CHOP SHOP LTD was registered 10 years ago.(SIC: 56103)

Status

active

Active since 10 years ago

Company No

09742371

LTD Company

Age

10 Years

Incorporated 20 August 2015

Size

N/A

Accounts

ARD: 31/8

Overdue

3 years overdue

Last Filed

Made up to 31 August 2020 (5 years ago)
Submitted on 29 July 2021 (4 years ago)
Period: 1 September 2019 - 31 August 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2022
Period: 1 September 2020 - 31 August 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 29 May 2021 (4 years ago)
Submitted on 19 August 2021 (4 years ago)

Next Due

Due by 12 June 2022
For period ending 29 May 2022
Contact
Address

09742371 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

6 Edlin Close Manchester M12 4WG England
From: 29 May 2020To: 4 July 2020
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 20 August 2015To: 29 May 2020
Timeline

4 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
May 20
Director Left
May 20
New Owner
Jun 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HANIF, Imran

Active
Edlin Close, ManchesterM12 4WG
Born June 1975
Director
Appointed 29 May 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 20 Aug 2015
Resigned 29 May 2020

Persons with significant control

1

Mr Imran Hanif

Active
Edlin Close, ManchesterM12 4WG
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 29 May 2020
Fundings
Financials
Latest Activities

Filing History

23

Default Companies House Registered Office Address Applied
16 March 2024
RP05RP05
Dissolution Voluntary Strike Off Suspended
10 September 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 August 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 August 2022
DS01DS01
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 June 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Incorporation Company
20 August 2015
NEWINCIncorporation