Company NameSubway Enterprises Limited
Company StatusDissolved
Company Number04689014
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date26 November 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Paresh Pandya
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops 10 Heatherside Gardens
Furnham Common
Buckinghamshire
SL2 3LL
Director NameMr Shashikant Lallubhai Chauhan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address43 Albury Drive
Pinner
Middlesex
HA5 3RL
Secretary NameParesh Pandya
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleProposed Director
Correspondence Address21 Windmill Hill
Ruislip
Middlesex
HA4 8QF
Director NameMr Bhavesh Pundrikrai Gore
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 A Western Road
Sutton
Surrey
SM1 2SX
Director NameMr Gnyanesh Niranjan Gore
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Burleigh Road
Sutton
Surrey
SM3 9NB
Secretary NameBhavna Pandya
NationalityBritish
StatusResigned
Appointed15 May 2006(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 May 2009)
RolePharmacist
Correspondence AddressTreetops 10 Heatherside Gardens
Furnham Common
Buckinghamshire
SL2 3LL
Secretary NameBhavesh Pundrikrai Gore
NationalityBritish
StatusResigned
Appointed22 May 2009(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 May 2010)
RoleCompany Director
Correspondence Address14a Western Road
Sutton
Surrey
SM1 2SX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address165 High Street
Rickmansworth
Hertfordshire
WD3 1AY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2010
Net Worth-£152,962
Cash£350
Current Liabilities£232,665

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 November 2016Final Gazette dissolved following liquidation (1 page)
26 November 2016Final Gazette dissolved following liquidation (1 page)
26 August 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
26 August 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
29 March 2016Satisfaction of charge 1 in full (1 page)
29 March 2016Satisfaction of charge 1 in full (1 page)
7 October 2011Statement of affairs with form 4.19 (5 pages)
7 October 2011Appointment of a voluntary liquidator (3 pages)
7 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2011Appointment of a voluntary liquidator (3 pages)
7 October 2011Statement of affairs with form 4.19 (5 pages)
7 October 2011Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 7 October 2011 (1 page)
7 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
15 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(3 pages)
15 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(3 pages)
15 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(3 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
25 May 2010Termination of appointment of Gnyanesh Gore as a director (1 page)
25 May 2010Termination of appointment of Bhavesh Gore as a secretary (1 page)
25 May 2010Termination of appointment of Bhavesh Gore as a director (1 page)
25 May 2010Termination of appointment of Gnyanesh Gore as a director (1 page)
25 May 2010Termination of appointment of Bhavesh Gore as a director (1 page)
25 May 2010Termination of appointment of Bhavesh Gore as a secretary (1 page)
11 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Paresh Pandya on 1 January 2010 (2 pages)
11 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Bhavesh Pundrikrai Groe on 1 January 2010 (1 page)
11 May 2010Secretary's details changed for Bhavesh Pundrikrai Groe on 1 January 2010 (1 page)
11 May 2010Director's details changed for Mr Paresh Pandya on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mr Paresh Pandya on 1 January 2010 (2 pages)
11 May 2010Secretary's details changed for Bhavesh Pundrikrai Groe on 1 January 2010 (1 page)
16 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Appointment terminated secretary bhavna pandya (1 page)
1 June 2009Appointment terminated secretary bhavna pandya (1 page)
1 June 2009Secretary appointed bhavesh pundrikrai groe (2 pages)
1 June 2009Secretary appointed bhavesh pundrikrai groe (2 pages)
26 May 2009Return made up to 06/03/09; full list of members (4 pages)
26 May 2009Return made up to 06/03/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Return made up to 06/03/08; full list of members (5 pages)
4 February 2009Return made up to 06/03/08; full list of members (5 pages)
3 February 2009Secretary's change of particulars / bhavna pandya / 06/12/2007 (1 page)
3 February 2009Director's change of particulars / paresh pandya / 07/12/2007 (1 page)
3 February 2009Secretary's change of particulars / bhavna pandya / 06/12/2007 (1 page)
3 February 2009Director's change of particulars / bhavesh gore / 30/06/2007 (1 page)
3 February 2009Director's change of particulars / paresh pandya / 07/12/2007 (1 page)
3 February 2009Director's change of particulars / bhavesh gore / 30/06/2007 (1 page)
29 January 2009Registered office changed on 29/01/2009 from 116 edgware way edgware middlesex HA8 8JT (1 page)
29 January 2009Registered office changed on 29/01/2009 from 116 edgware way edgware middlesex HA8 8JT (1 page)
25 April 2008Registered office changed on 25/04/2008 from 72 wembley park drive wembley middlesex HA9 8HB (1 page)
25 April 2008Registered office changed on 25/04/2008 from 72 wembley park drive wembley middlesex HA9 8HB (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2007Return made up to 06/03/07; full list of members (7 pages)
18 July 2007Return made up to 06/03/07; full list of members (7 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 September 2006Return made up to 06/03/06; full list of members (9 pages)
26 September 2006Return made up to 06/03/06; full list of members (9 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
21 June 2006Registered office changed on 21/06/06 from: 21 windmill hill ruislip middlesex HA4 8QF (1 page)
21 June 2006Registered office changed on 21/06/06 from: 21 windmill hill ruislip middlesex HA4 8QF (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
16 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 April 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Registered office changed on 19/08/04 from: 1 warner hse harrovian bus vilge bessborough road harrow middlesex HA1 3EX (1 page)
19 August 2004Registered office changed on 19/08/04 from: 1 warner hse harrovian bus vilge bessborough road harrow middlesex HA1 3EX (1 page)
23 March 2004Return made up to 06/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(7 pages)
23 March 2004Return made up to 06/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(7 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
9 May 2003Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2003Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed;new director appointed (2 pages)
12 April 2003New secretary appointed;new director appointed (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Secretary resigned (1 page)
6 March 2003Incorporation (19 pages)
6 March 2003Incorporation (19 pages)