Farringdon
London
EC1M 6DR
Director Name | Mrs Vandana Singh |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cowcross Street Farringdon London EC1M 6DR |
Director Name | Mr Sandeep Singh |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cowcross Street Farringdon London EC1M 6DR |
Website | subway.co.uk |
---|
Registered Address | 4 Cowcross Street Farringdon London EC1M 6DR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
9 at £1 | Sandeep Singh 90.00% Ordinary A |
---|---|
1 at £1 | Vandana Singh 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £43,050 |
Cash | £1,794 |
Current Liabilities | £42,441 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 May 2011 | Delivered on: 4 June 2011 Persons entitled: Gms Estates Limited Classification: Rent deposit deed Secured details: £23,280.00 due or to become due from the company to the chargee. Particulars: A rent deposit of £23,280 see image for full details. Outstanding |
---|---|
20 May 2011 | Delivered on: 26 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the ground and basement floor 4 cowcross london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 March 2011 | Delivered on: 13 April 2011 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2019 | Completion of winding up (1 page) |
23 July 2017 | Order of court to wind up (3 pages) |
23 July 2017 | Order of court to wind up (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
11 July 2017 | Appointment of Mr Faridul Islam as a director on 23 July 2016 (2 pages) |
11 July 2017 | Appointment of Mr Faridul Islam as a director on 23 July 2016 (2 pages) |
11 July 2017 | Termination of appointment of Sandeep Singh as a director on 23 July 2016 (1 page) |
11 July 2017 | Notification of Faridul Islam as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Faridul Islam as a person with significant control on 1 July 2017 (2 pages) |
11 July 2017 | Cessation of Sandeep Singh as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Sandeep Singh as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Notification of Faridul Islam as a person with significant control on 1 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Sandeep Singh as a director on 23 July 2016 (1 page) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
24 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 December 2015 | Termination of appointment of Vandana Singh as a director on 18 September 2015 (1 page) |
23 December 2015 | Termination of appointment of Vandana Singh as a director on 18 September 2015 (1 page) |
23 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
24 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 October 2012 | Director's details changed for Mrs Vandana Singh on 17 September 2011 (2 pages) |
11 October 2012 | Director's details changed for Mr Sandeep Singh on 17 September 2011 (2 pages) |
11 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Director's details changed for Mr Sandeep Singh on 17 September 2011 (2 pages) |
11 October 2012 | Director's details changed for Mrs Vandana Singh on 17 September 2011 (2 pages) |
11 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 April 2012 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
27 April 2012 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
17 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
3 July 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 3 July 2011 (1 page) |
3 July 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 3 July 2011 (1 page) |
3 July 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 3 July 2011 (1 page) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2010 | Incorporation
|
17 September 2010 | Incorporation
|