SUBWAY SOUTH EAST LIMITED

Register to unlock more data on OkredoRegister

SUBWAY SOUTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05038757

Incorporation date

08/02/2004

Size

Small

Contacts

Registered address

Registered address

C/O MAZARS LLP, Tower Bridge House, St Katherine'S Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2004)
dot icon03/03/2015
Final Gazette dissolved following liquidation
dot icon03/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon13/01/2014
Liquidators' statement of receipts and payments to 2013-11-08
dot icon26/11/2012
Liquidators' statement of receipts and payments to 2012-11-08
dot icon22/11/2011
Administrator's progress report to 2011-11-11
dot icon08/11/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/06/2011
Administrator's progress report to 2011-05-15
dot icon28/03/2011
Previous accounting period extended from 2010-06-30 to 2010-11-16
dot icon25/01/2011
Notice of deemed approval of proposals
dot icon16/01/2011
Statement of administrator's proposal
dot icon12/01/2011
Statement of affairs with form 2.14B
dot icon23/11/2010
Registered office address changed from 4 Berners Street London W1T 3LE United Kingdom on 2010-11-24
dot icon22/11/2010
Appointment of an administrator
dot icon18/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 14
dot icon05/07/2010
Particulars of a mortgage or charge / charge no: 13
dot icon18/04/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon18/04/2010
Registered office address changed from Basement Office 14 Rathbone Place London W1T 2HT on 2010-04-19
dot icon05/04/2010
Auditor's resignation
dot icon05/04/2010
-
dot icon08/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/09/2009
Appointment terminated director ian zilberkweit
dot icon04/09/2009
-
dot icon24/08/2009
Return made up to 09/05/09; full list of members
dot icon10/08/2009
Appointment terminated director asar mashkoor
dot icon10/08/2009
Appointment terminated director deepak shahdadpuri
dot icon10/08/2009
Appointment terminated director alberto padrini
dot icon30/03/2009
Return made up to 09/02/09; full list of members
dot icon22/03/2009
Secretary appointed andrew phillips
dot icon14/01/2009
Particulars of contract relating to shares
dot icon14/01/2009
Ad 30/12/08\gbp si [email protected]=49686.11\gbp ic 42617/92303.11\
dot icon14/01/2009
Particulars of contract relating to shares
dot icon14/01/2009
Capitals not rolled up
dot icon05/08/2008
Return made up to 09/02/08; no change of members
dot icon05/08/2008
Appointment terminated secretary preiskel & co LLP
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon09/04/2008
Total exemption small company accounts made up to 2006-06-30
dot icon21/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon18/05/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon22/02/2007
Return made up to 09/02/07; full list of members
dot icon07/01/2007
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon06/11/2006
Particulars of mortgage/charge
dot icon01/11/2006
Particulars of mortgage/charge
dot icon01/11/2006
Particulars of mortgage/charge
dot icon01/11/2006
Particulars of mortgage/charge
dot icon17/10/2006
Registered office changed on 18/10/06 from: 13 chatsworth court pembroke road london W8 6DG
dot icon13/08/2006
Resolutions
dot icon13/08/2006
Resolutions
dot icon13/08/2006
Resolutions
dot icon13/08/2006
Secretary resigned
dot icon13/08/2006
New secretary appointed
dot icon04/07/2006
-
dot icon04/05/2006
Return made up to 09/02/06; full list of members
dot icon04/05/2006
New director appointed
dot icon10/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
New director appointed
dot icon20/12/2005
Ad 30/09/05--------- £ si [email protected]
dot icon06/10/2005
Secretary resigned
dot icon06/10/2005
New secretary appointed
dot icon13/09/2005
Return made up to 09/02/05; full list of members
dot icon13/09/2005
Ad 15/02/05--------- £ si [email protected]
dot icon13/09/2005
Ad 01/11/04--------- £ si [email protected]
dot icon25/08/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon15/12/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon10/12/2004
Registered office changed on 11/12/04 from: 13 chatsworth court pembroke court london W8 6DG
dot icon23/11/2004
Particulars of mortgage/charge
dot icon01/06/2004
Particulars of mortgage/charge
dot icon18/04/2004
New secretary appointed
dot icon18/04/2004
New director appointed
dot icon28/03/2004
Ad 09/02/04--------- £ si [email protected]
dot icon15/03/2004
Secretary resigned
dot icon15/03/2004
Director resigned
dot icon08/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mashkoor, Amir
Director
08/02/2004 - Present
78
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/02/2004 - 08/02/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/02/2004 - 08/02/2004
43699
Padrini, Alberto
Director
08/11/2007 - 22/07/2009
1
Phillips, Andrew Charles
Secretary
22/02/2009 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUBWAY SOUTH EAST LIMITED

SUBWAY SOUTH EAST LIMITED is an(a) Dissolved company incorporated on 08/02/2004 with the registered office located at C/O MAZARS LLP, Tower Bridge House, St Katherine'S Way, London E1W 1DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUBWAY SOUTH EAST LIMITED?

toggle

SUBWAY SOUTH EAST LIMITED is currently Dissolved. It was registered on 08/02/2004 and dissolved on 03/03/2015.

Where is SUBWAY SOUTH EAST LIMITED located?

toggle

SUBWAY SOUTH EAST LIMITED is registered at C/O MAZARS LLP, Tower Bridge House, St Katherine'S Way, London E1W 1DD.

What does SUBWAY SOUTH EAST LIMITED do?

toggle

SUBWAY SOUTH EAST LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for SUBWAY SOUTH EAST LIMITED?

toggle

The latest filing was on 03/03/2015: Final Gazette dissolved following liquidation.