Company NameSub Sandwiches Limited
Company StatusDissolved
Company Number06346839
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Secretary NameMr Navtej Singh Sandhu
NationalityBritish
StatusClosed
Appointed24 August 2007(4 days after company formation)
Appointment Duration13 years, 1 month (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Foxhill Crescent
Camberley
Surrey
GU15 1PR
Director NameMr Navtej Singh Sandhu
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(1 month, 1 week after company formation)
Appointment Duration13 years (closed 13 October 2020)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address4 Foxhill Crescent
Camberley
Surrey
GU15 1PR
Secretary NameMr Balvinder Singh Johal
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Oaklands Road
Hanwell
London
W7 2DT
Director NameNavninder Sandhu
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2009)
RoleShop Owner
Correspondence Address112 Ash Grove
Hounslow
Middlesex
TW5 9DS
Director NameJohal + Company (CPA) Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence Address123 Oaklands Road
Hanwell
London
W7 2DT

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£49,932
Cash£18,458
Current Liabilities£73,247

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

20 March 2013Delivered on: 22 March 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 November 2007Delivered on: 16 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2020Voluntary strike-off action has been suspended (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
9 March 2020Application to strike the company off the register (3 pages)
27 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 May 2019 (5 pages)
7 December 2018Micro company accounts made up to 31 May 2018 (5 pages)
26 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
30 October 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
30 October 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
24 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
22 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
(5 pages)
14 April 2016Secretary's details changed for Mr Navtej Singh Sandhu on 1 June 2015 (1 page)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
(5 pages)
14 April 2016Secretary's details changed for Mr Navtej Singh Sandhu on 1 June 2015 (1 page)
14 April 2016Director's details changed for Mr Navtej Singh Sandhu on 1 June 2015 (2 pages)
14 April 2016Director's details changed for Mr Navtej Singh Sandhu on 1 June 2015 (2 pages)
1 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
(4 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(4 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 July 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
2 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
18 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
22 August 2010Director's details changed for Navtej Singh Sandhu on 1 January 2010 (2 pages)
22 August 2010Director's details changed for Navtej Singh Sandhu on 1 January 2010 (2 pages)
22 August 2010Director's details changed for Navtej Singh Sandhu on 1 January 2010 (2 pages)
7 December 2009Termination of appointment of Navninder Sandhu as a director (1 page)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 December 2009Termination of appointment of Navninder Sandhu as a director (1 page)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 September 2009Return made up to 20/08/09; full list of members (4 pages)
10 September 2009Return made up to 20/08/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 May 2009Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
21 May 2009Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
7 April 2009Registered office changed on 07/04/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
7 April 2009Registered office changed on 07/04/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
2 October 2008Return made up to 20/08/08; full list of members (4 pages)
2 October 2008Secretary's change of particulars / nautej sandhu / 24/08/2007 (1 page)
2 October 2008Return made up to 20/08/08; full list of members (4 pages)
2 October 2008Secretary's change of particulars / nautej sandhu / 24/08/2007 (1 page)
17 September 2008Registered office changed on 17/09/2008 from 123 oaklands road hanwell london W7 2DT (1 page)
17 September 2008Registered office changed on 17/09/2008 from 123 oaklands road hanwell london W7 2DT (1 page)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Ad 24/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2007Ad 24/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New secretary appointed (2 pages)
20 August 2007Incorporation (14 pages)
20 August 2007Incorporation (14 pages)