Company NameSubway Sandwiches (UK) Limited
Company StatusDissolved
Company Number05018102
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 2 months ago)
Dissolution Date24 June 2011 (12 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Bhavesh Pundrikrai Gore
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(same day as company formation)
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
StatusClosed
Appointed16 January 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address73 Burleigh Road
Sutton
Surrey
SM3 9NB
Secretary NameMr Bhavesh Pundrikrai Gore
NationalityBritish
StatusClosed
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 A Western Road
Sutton
Surrey
SM1 2SX
Director NameMr Paresh Pandya
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 03 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops 10 Heatherside Gardens
Furnham Common
Buckinghamshire
SL2 3LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2011Final Gazette dissolved following liquidation (1 page)
24 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2010Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 17 September 2010 (1 page)
1 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
1 September 2010Appointment of a voluntary liquidator (1 page)
1 September 2010Statement of affairs with form 4.19 (6 pages)
1 September 2010Statement of affairs with form 4.19 (6 pages)
1 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-24
(2 pages)
1 September 2010Appointment of a voluntary liquidator (1 page)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 April 2010Director's details changed for Bhavesh Pundrikrai Gore on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Bhavesh Pundrikrai Gore on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Bhavesh Pundrikrai Gore on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1,000
(6 pages)
8 April 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1,000
(6 pages)
8 April 2010Termination of appointment of Paresh Pandya as a director (1 page)
8 April 2010Director's details changed for Gnyanesh Niranjan Gore on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Gnyanesh Niranjan Gore on 8 April 2010 (2 pages)
8 April 2010Termination of appointment of Paresh Pandya as a director (1 page)
8 April 2010Director's details changed for Gnyanesh Niranjan Gore on 8 April 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
20 January 2009Return made up to 16/01/09; full list of members (5 pages)
20 January 2009Return made up to 16/01/09; full list of members (5 pages)
20 January 2009Director and secretary's change of particulars / bhavesh gore / 01/07/2007 (1 page)
20 January 2009Director and Secretary's Change of Particulars / bhavesh gore / 01/07/2007 / HouseName/Number was: , now: 14A; Street was: 6A upper mulgrave road, now: western road; Area was: cheam, now: ; Post Code was: SM2 7AZ, now: SM1 2SX (1 page)
20 January 2009Director's change of particulars / paresh pandya / 07/12/2007 (1 page)
20 January 2009Director's Change of Particulars / paresh pandya / 07/12/2007 / HouseName/Number was: 10, now: treetops; Street was: heatherside gardens, now: 10 heatherside gardens; Area was: farnham common, now: furnham common; Post Town was: slough, now: ; Region was: berkshire, now: buckinghamshire; Post Code was: SL2 3RR, now: SL2 3LL; Country was: united kin (1 page)
15 January 2009Registered office changed on 15/01/2009 from anand house whitchurch lane edgware middlesex HA8 6LP united kingdom (1 page)
15 January 2009Registered office changed on 15/01/2009 from anand house whitchurch lane edgware middlesex HA8 6LP united kingdom (1 page)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 July 2008Director's change of particulars / paresh pandya / 01/12/2007 (2 pages)
4 July 2008Location of register of members (1 page)
4 July 2008Location of register of members (1 page)
4 July 2008Director's Change of Particulars / paresh pandya / 01/12/2007 / Title was: , now: mr; HouseName/Number was: , now: 10; Street was: 21 windmill hill, now: heatherside gardens; Area was: , now: farnham common; Post Town was: ruislip, now: slough; Region was: middlesex, now: berkshire; Post Code was: HA4 8QF, now: SL2 3RR; Country was: , now: united k (2 pages)
4 July 2008Location of debenture register (1 page)
4 July 2008Return made up to 16/01/08; full list of members (5 pages)
4 July 2008Registered office changed on 04/07/2008 from 72 wembley park drive wembley middlesex HA9 8HB (1 page)
4 July 2008Location of debenture register (1 page)
4 July 2008Registered office changed on 04/07/2008 from 72 wembley park drive wembley middlesex HA9 8HB (1 page)
4 July 2008Return made up to 16/01/08; full list of members (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 February 2007Return made up to 16/01/07; full list of members (8 pages)
26 February 2007Return made up to 16/01/07; full list of members (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 June 2006Registered office changed on 21/06/06 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
21 June 2006Registered office changed on 21/06/06 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
1 March 2006Return made up to 16/01/06; full list of members (7 pages)
1 March 2006Return made up to 16/01/06; full list of members (7 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
24 November 2005Accounts made up to 31 January 2005 (1 page)
24 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
24 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
21 March 2005Return made up to 16/01/05; full list of members (5 pages)
21 March 2005Return made up to 16/01/05; full list of members (5 pages)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
16 January 2004Incorporation (16 pages)
16 January 2004Incorporation (16 pages)