Company NameBrasserie Express Europe Limited
Company StatusDissolved
Company Number02702757
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years, 1 month ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NamesRBCO 113 Limited and Cafe Quick Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Andreas Helmut Preuss
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed22 June 1992(2 months, 3 weeks after company formation)
Appointment Duration24 years, 9 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Director NameMr Ramon Erich Preuss
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed22 June 1992(2 months, 3 weeks after company formation)
Appointment Duration24 years, 9 months (closed 14 March 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Secretary NameMr Ramon Erich Preuss
NationalityGerman
StatusClosed
Appointed04 December 1995(3 years, 8 months after company formation)
Appointment Duration21 years, 3 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Director NameGerald Easterling
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 1992(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 1995)
RolePresident Of Usa Company
Correspondence Address1425 Greenway
Suite 207
Irving
Texas
75038
Director NameMr Ramon Hans Preuss
Date of BirthAugust 1928 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed22 June 1992(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 05 March 1996)
RoleCompany Director
Correspondence AddressBaderstrasse 23
Hamburg 132000
Germany
Director NameMr Bill Williams
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 1992(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 1995)
RoleCeo American Company
Correspondence Address1425 Greenway
Suite 207
Irving
Texas 75038
Foreign
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Contact

Websitebrasserie-express.com

Location

Registered Address8-10 Station Road
Manor Park
London
E12 5BT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1American Continental Technologies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,880
Cash£40
Current Liabilities£62,030

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

25 January 1996Delivered on: 9 February 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
15 December 2016Application to strike the company off the register (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
7 February 2014Registered office address changed from 2 16-17 Harbour Yard London SW10 0XD on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 2 16-17 Harbour Yard London SW10 0XD on 7 February 2014 (1 page)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
31 October 2011Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Mr Andreas Helmut Preuss on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Andreas Helmut Preuss on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Ramon Erich Preuss on 1 October 2009 (2 pages)
19 May 2010Secretary's details changed for Mr Ramon Erich Preuss on 1 October 2009 (1 page)
19 May 2010Secretary's details changed for Mr Ramon Erich Preuss on 1 October 2009 (1 page)
19 May 2010Director's details changed for Mr Ramon Erich Preuss on 1 October 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 June 2009Return made up to 01/04/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 April 2008Return made up to 01/04/08; full list of members (4 pages)
21 April 2008Director and secretary's change of particulars / ramon preuss / 07/09/2007 (2 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 June 2007Return made up to 01/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2006Registered office changed on 11/11/06 from: 1/17 chelsea harbour design centre chelsea harbour london SW10 0XE (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 September 2006Company name changed cafe quick europe LIMITED\certificate issued on 06/09/06 (2 pages)
12 June 2006Return made up to 01/04/06; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
31 March 2005Return made up to 01/04/05; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 May 2004Return made up to 01/04/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 June 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 March 2002Return made up to 01/04/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 August 2001Registered office changed on 09/08/01 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
26 July 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Accounts for a small company made up to 31 December 1999 (3 pages)
4 July 2000Accounts for a small company made up to 31 December 1998 (3 pages)
17 May 2000Return made up to 01/04/00; full list of members (6 pages)
26 May 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 April 1998Director resigned (1 page)
21 April 1998Return made up to 01/04/98; no change of members (4 pages)
21 April 1998Director resigned (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 April 1997Director resigned (1 page)
23 April 1997Return made up to 01/04/97; no change of members (6 pages)
7 February 1997Accounts for a small company made up to 31 December 1995 (5 pages)
5 June 1996Accounts for a small company made up to 31 December 1994 (5 pages)
1 May 1996Return made up to 01/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 March 1996New secretary appointed (2 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 November 1995Registered office changed on 09/11/95 from: beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
2 November 1995Accounts for a small company made up to 31 December 1993 (5 pages)
1 June 1995Return made up to 01/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)