Company NameBagel Express Limited
DirectorRichard Frederick Hicks
Company StatusDissolved
Company Number02231647
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameNading Brown
NationalityBritish
StatusCurrent
Appointed09 February 1996(7 years, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address2 Deher Hose
Elmington Estate
London
Se5
Director NameRichard Frederick Hicks
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1997(9 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressMeadgate Cottage Stevens Lane
Lympsham
Somerset
BS24 0BX
Director NameDavid Stephen Sinclair
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years, 5 months after company formation)
Appointment Duration6 years (resigned 18 August 1997)
RoleCompany Director
Correspondence Address15 Totnes Walk
London
N2 0AD
Director NameSusan Elizabeth Sinclair
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 February 1992)
RoleMagistrate
Correspondence Address3 Clockhouse Close
London
EC4R 9HA
Secretary NameSusan Elizabeth Sinclair
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 February 1992)
RoleCompany Director
Correspondence Address3 Clockhouse Close
London
EC4R 9HA
Secretary NameJohn Coleman
NationalityBritish
StatusResigned
Appointed18 August 1995(7 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 February 1996)
RoleCompany Director
Correspondence Address4 Maddox Street
London
W1r
Secretary NameLawman Nominees Ltd (Corporation)
StatusResigned
Appointed26 February 1992(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 1995)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA

Location

Registered AddressPiper Thompson
Mulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 March 2001Dissolved (1 page)
8 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
23 August 2000Liquidators statement of receipts and payments (6 pages)
3 August 1999Registered office changed on 03/08/99 from: 62 fleet street london EC4Y 1JU (1 page)
29 July 1999Appointment of a voluntary liquidator (2 pages)
29 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1999Statement of affairs (6 pages)
16 February 1999Strike-off action suspended (1 page)
2 February 1999First Gazette notice for compulsory strike-off (1 page)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
13 August 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1997Full accounts made up to 31 March 1995 (10 pages)
6 June 1997Registered office changed on 06/06/97 from: 3 clockhouse close london SW19 5NT (1 page)
28 January 1997Secretary resigned (1 page)
23 December 1996Return made up to 15/08/95; full list of members (5 pages)
16 July 1996Full accounts made up to 31 March 1994 (10 pages)
21 February 1996New secretary appointed (2 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
6 September 1995New secretary appointed (2 pages)
26 May 1995Full accounts made up to 31 March 1993 (9 pages)