Company NameSubmarine Sandwiches (Kettering) Limited
Company StatusDissolved
Company Number06468877
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date26 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameSumeer Bhardwaj
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleSalesperson
Correspondence Address3 Stainer Place
Oxford
Oxfordshire
OX3 0LE
Secretary NameKusam Lata Lata
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Stainer Place
Oxford
Oxfordshire
OX3 0LE

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2011Final Gazette dissolved following liquidation (1 page)
26 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2011Liquidators' statement of receipts and payments to 30 March 2011 (6 pages)
7 April 2011Liquidators statement of receipts and payments to 30 March 2011 (6 pages)
12 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-31
(1 page)
12 April 2010Statement of affairs with form 4.19 (6 pages)
12 April 2010Appointment of a voluntary liquidator (1 page)
12 April 2010Appointment of a voluntary liquidator (1 page)
12 April 2010Statement of affairs with form 4.19 (6 pages)
12 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2010Registered office address changed from the Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from the Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 4 March 2010 (2 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (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)
3 February 2009Return made up to 10/01/09; full list of members (3 pages)
3 February 2009Return made up to 10/01/09; full list of members (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 January 2008Incorporation (16 pages)
10 January 2008Incorporation (16 pages)