Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEBABISH ORIGINAL FRANCHISE LTD
Company Information for

KEBABISH ORIGINAL FRANCHISE LTD

THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG,
Company Registration Number
03687371
Private Limited Company
Liquidation

Company Overview

About Kebabish Original Franchise Ltd
KEBABISH ORIGINAL FRANCHISE LTD was founded on 1998-12-23 and has its registered office in Southend-on-sea. The organisation's status is listed as "Liquidation". Kebabish Original Franchise Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KEBABISH ORIGINAL FRANCHISE LTD
 
Legal Registered Office
THE OLD EXCHANGE
234 SOUTHCHURCH ROAD
SOUTHEND-ON-SEA
ESSEX
SS1 2EG
Other companies in E11
 
Previous Names
TWO KHANS LIMITED08/12/2003
Filing Information
Company Number 03687371
Company ID Number 03687371
Date formed 1998-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB839266003  
Last Datalog update: 2019-01-06 08:41:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEBABISH ORIGINAL FRANCHISE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KEBABISH ORIGINAL FRANCHISE LTD
The following companies were found which have the same name as KEBABISH ORIGINAL FRANCHISE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEBABISH ORIGINAL FRANCHISE LTD Unknown

Company Officers of KEBABISH ORIGINAL FRANCHISE LTD

Current Directors
Officer Role Date Appointed
AMJAD ALI KHAN
Company Secretary 1998-12-23
AMJAD ALI KHAN
Director 1998-12-23
IFTIKAR AHMED KHAN
Director 1998-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1998-12-23 1998-12-23
CHALFEN NOMINEES LIMITED
Nominated Director 1998-12-23 1998-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMJAD ALI KHAN KEBABISH VILLAGE LTD Company Secretary 2006-10-11 CURRENT 2006-10-11 Dissolved 2015-02-10
AMJAD ALI KHAN K.O. EXPRESS LTD Company Secretary 2006-01-17 CURRENT 2006-01-17 Dissolved 2018-06-26
AMJAD ALI KHAN KEBABISH ORIGINAL LTD Company Secretary 2005-10-27 CURRENT 2005-10-27 Active
AMJAD ALI KHAN KEBABISH ORIGINAL (SCOTLAND) LTD Company Secretary 2004-09-28 CURRENT 2004-09-28 Dissolved 2017-04-25
AMJAD ALI KHAN THE ORIGINAL KEBABISH LTD Company Secretary 2003-12-02 CURRENT 2003-12-02 Dissolved 2017-04-11
AMJAD ALI KHAN KEBABISH ORIGINAL EXPRESS LTD Company Secretary 2003-05-23 CURRENT 2003-05-23 Dissolved 2014-09-16
AMJAD ALI KHAN PROPERTY & FINANCE DEALS LTD Company Secretary 2003-05-23 CURRENT 2003-05-23 Active
AMJAD ALI KHAN KEBABISH RESTAURANT & TAKE AWAY LIMITED Company Secretary 1997-03-20 CURRENT 1997-02-21 Liquidation
AMJAD ALI KHAN READYSHORE LIMITED Director 2011-03-03 CURRENT 2010-09-08 Dissolved 2015-11-03
AMJAD ALI KHAN GENEHAVEN LIMITED Director 2011-03-03 CURRENT 2010-06-04 Dissolved 2018-03-20
AMJAD ALI KHAN SPICEHAVEN LIMITED Director 2010-10-07 CURRENT 2010-09-08 Dissolved 2014-01-14
AMJAD ALI KHAN GOLDSCREEN LIMITED Director 2010-06-03 CURRENT 2008-12-12 Dissolved 2015-04-28
AMJAD ALI KHAN KEBABISH RESTAURANT TAKE AWAY 2 LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active
AMJAD ALI KHAN KEBABISH VILLAGE LTD Director 2006-10-11 CURRENT 2006-10-11 Dissolved 2015-02-10
AMJAD ALI KHAN K.O. EXPRESS LTD Director 2006-01-17 CURRENT 2006-01-17 Dissolved 2018-06-26
AMJAD ALI KHAN KEBABISH ORIGINAL LTD Director 2005-10-27 CURRENT 2005-10-27 Active
AMJAD ALI KHAN KEBABISH ORIGINAL (SCOTLAND) LTD Director 2004-09-28 CURRENT 2004-09-28 Dissolved 2017-04-25
AMJAD ALI KHAN KEBABISH ORIGINAL EXPRESS LTD Director 2003-05-23 CURRENT 2003-05-23 Dissolved 2014-09-16
AMJAD ALI KHAN PROPERTY & FINANCE DEALS LTD Director 2003-05-23 CURRENT 2003-05-23 Active
IFTIKAR AHMED KHAN GILANI LTD Director 2013-08-16 CURRENT 2011-04-18 Dissolved 2015-08-18
IFTIKAR AHMED KHAN NORTHSTOP LIMITED Director 2012-05-01 CURRENT 2011-05-03 Dissolved 2013-08-20
IFTIKAR AHMED KHAN READYSHORE LIMITED Director 2011-03-03 CURRENT 2010-09-08 Dissolved 2015-11-03
IFTIKAR AHMED KHAN GENEHAVEN LIMITED Director 2011-03-03 CURRENT 2010-06-04 Dissolved 2018-03-20
IFTIKAR AHMED KHAN SPICEHAVEN LIMITED Director 2010-10-07 CURRENT 2010-09-08 Dissolved 2014-01-14
IFTIKAR AHMED KHAN DIAL A BBQ LTD Director 2009-07-20 CURRENT 2009-07-20 Dissolved 2014-03-04
IFTIKAR AHMED KHAN GOLDSCREEN LIMITED Director 2009-03-10 CURRENT 2008-12-12 Dissolved 2015-04-28
IFTIKAR AHMED KHAN KEBABISH RESTAURANT TAKE AWAY 2 LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active
IFTIKAR AHMED KHAN KEBABISH VILLAGE LTD Director 2006-10-11 CURRENT 2006-10-11 Dissolved 2015-02-10
IFTIKAR AHMED KHAN K.O. EXPRESS LTD Director 2006-01-17 CURRENT 2006-01-17 Dissolved 2018-06-26
IFTIKAR AHMED KHAN K.O. THE THRILL OF THE GRILL LTD Director 2004-03-30 CURRENT 2004-03-30 Active - Proposal to Strike off
IFTIKAR AHMED KHAN THE ORIGINAL KEBABISH LTD Director 2003-12-02 CURRENT 2003-12-02 Dissolved 2017-04-11
IFTIKAR AHMED KHAN KEBABISH ORIGINAL EXPRESS LTD Director 2003-05-23 CURRENT 2003-05-23 Dissolved 2014-09-16
IFTIKAR AHMED KHAN KEBABISH RESTAURANT & TAKE AWAY LIMITED Director 1997-03-20 CURRENT 1997-02-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/18 FROM Cambridge House 27 Cambridge Park, Wanstead London E11 2PU
2018-12-08LIQ02Voluntary liquidation Statement of affairs
2018-12-08600Appointment of a voluntary liquidator
2018-12-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-11-19
2018-02-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-12-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0123/12/15 ANNUAL RETURN FULL LIST
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0123/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-07AR0123/12/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0123/12/12 ANNUAL RETURN FULL LIST
2012-08-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0123/12/11 ANNUAL RETURN FULL LIST
2011-09-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-29AR0123/12/10 ANNUAL RETURN FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IFTIKAR AHMED KHAN / 01/01/2010
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD ALI KHAN / 01/01/2010
2010-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR AMJAD ALI KHAN / 01/01/2010
2010-09-03AA31/12/09 TOTAL EXEMPTION FULL
2010-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-23AR0123/12/09 FULL LIST
2009-11-28DISS40DISS40 (DISS40(SOAD))
2009-11-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-27AA31/12/07 TOTAL EXEMPTION SMALL
2009-10-20GAZ1FIRST GAZETTE
2009-01-07363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-07-07AA31/12/06 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-03-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-05363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-01-12363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-06-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-22395PARTICULARS OF MORTGAGE/CHARGE
2004-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-12-19363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-12-08CERTNMCOMPANY NAME CHANGED TWO KHANS LIMITED CERTIFICATE ISSUED ON 08/12/03
2003-02-08363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-11-06RES03EXEMPTION FROM APPOINTING AUDITORS
2002-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-14363aRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-09-25363aRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2001-01-31SRES03EXEMPTION FROM APPOINTING AUDITORS 15/01/01
2001-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2001-01-31SRES03EXEMPTION FROM APPOINTING AUDITORS 08/08/00
2001-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-01-23363sRETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS
1999-05-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-02288aNEW DIRECTOR APPOINTED
1999-04-27288bSECRETARY RESIGNED
1999-04-27288bDIRECTOR RESIGNED
1998-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to KEBABISH ORIGINAL FRANCHISE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-11-28
Resolutions for Winding-up2018-11-28
Petitions 2018-11-09
Proposal to Strike Off2009-10-20
Fines / Sanctions
No fines or sanctions have been issued against KEBABISH ORIGINAL FRANCHISE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-08-11 Outstanding J D WETHERSPOON PLC
GUARANTEE & DEBENTURE 2004-11-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-04-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 98,006
Creditors Due Within One Year 2011-12-31 £ 122,613

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEBABISH ORIGINAL FRANCHISE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 3,687
Cash Bank In Hand 2011-12-31 £ 18,848
Current Assets 2012-12-31 £ 93,969
Current Assets 2011-12-31 £ 124,288
Debtors 2012-12-31 £ 71,172
Debtors 2011-12-31 £ 90,440
Shareholder Funds 2011-12-31 £ 7,519
Stocks Inventory 2012-12-31 £ 19,110
Stocks Inventory 2011-12-31 £ 15,000
Tangible Fixed Assets 2012-12-31 £ 4,383
Tangible Fixed Assets 2011-12-31 £ 5,844

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEBABISH ORIGINAL FRANCHISE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KEBABISH ORIGINAL FRANCHISE LTD
Trademarks
We have not found any records of KEBABISH ORIGINAL FRANCHISE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEBABISH ORIGINAL FRANCHISE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as KEBABISH ORIGINAL FRANCHISE LTD are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where KEBABISH ORIGINAL FRANCHISE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KEBABISH ORIGINAL FRANCHISE LTD
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0168022100Marble, travertine and alabaster articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802,10, setts, curbstones and flagstones)
2010-07-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2010-07-0194035000Wooden furniture for bedrooms (excl. seats)
2010-07-0194051050Chandeliers and other electric ceiling or wall lighting fittings, of glass

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyKEBABISH ORIGINAL FRANCHISE LTDEvent Date2018-11-19
Liquidator's name and address: Dominik Thiel Czerwinke and Lloyd Biscoe both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKEBABISH ORIGINAL FRANCHISE LTDEvent Date2018-11-19
At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 19 November 2018 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Dominik Thiel Czerwinke and Lloyd Biscoe of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Dominik Thiel Czerwinke (IP Number: 009636 ) and Lloyd Biscoe (IP Number: 009141 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Signed:. Iftikhar Khan , Chair :
 
Initiating party Event TypePetitions
Defending partyKEBABISH ORIGINAL FRANCHISE LTD Event Date2018-11-09
In the High Court of Justice (Chancery Division) Companies Court No 006964 of 2018 In the Matter of KEBABISH ORIGINAL FRANCHISE LTD (Company Number 03687371 ) and in the Matter of the Insolvency Act 1…
 
Initiating party Event TypeProposal to Strike Off
Defending partyKEBABISH ORIGINAL FRANCHISE LTDEvent Date2009-10-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEBABISH ORIGINAL FRANCHISE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEBABISH ORIGINAL FRANCHISE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.