Company NameShakun Subway Limited
Company StatusDissolved
Company Number07379965
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)
Dissolution Date24 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Faridul Islam
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBangladeshi
StatusClosed
Appointed23 July 2016(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 24 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cowcross Street
Farringdon
London
EC1M 6DR
Director NameMrs Vandana Singh
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cowcross Street
Farringdon
London
EC1M 6DR
Director NameMr Sandeep Singh
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cowcross Street
Farringdon
London
EC1M 6DR

Contact

Websitesubway.co.uk

Location

Registered Address4 Cowcross Street
Farringdon
London
EC1M 6DR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

9 at £1Sandeep Singh
90.00%
Ordinary A
1 at £1Vandana Singh
10.00%
Ordinary A

Financials

Year2014
Net Worth£43,050
Cash£1,794
Current Liabilities£42,441

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

20 May 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

24 October 2019Final Gazette dissolved following liquidation (1 page)
24 July 2019Completion of winding up (1 page)
23 July 2017Order of court to wind up (3 pages)
23 July 2017Order of court to wind up (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
11 July 2017Appointment of Mr Faridul Islam as a director on 23 July 2016 (2 pages)
11 July 2017Appointment of Mr Faridul Islam as a director on 23 July 2016 (2 pages)
11 July 2017Termination of appointment of Sandeep Singh as a director on 23 July 2016 (1 page)
11 July 2017Notification of Faridul Islam as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Faridul Islam as a person with significant control on 1 July 2017 (2 pages)
11 July 2017Cessation of Sandeep Singh as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Sandeep Singh as a person with significant control on 11 July 2017 (1 page)
11 July 2017Notification of Faridul Islam as a person with significant control on 1 July 2017 (2 pages)
11 July 2017Termination of appointment of Sandeep Singh as a director on 23 July 2016 (1 page)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 December 2015Termination of appointment of Vandana Singh as a director on 18 September 2015 (1 page)
23 December 2015Termination of appointment of Vandana Singh as a director on 18 September 2015 (1 page)
23 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10
(3 pages)
23 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10
(3 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10
(3 pages)
19 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10
(3 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10
(3 pages)
1 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10
(3 pages)
24 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 October 2012Director's details changed for Mrs Vandana Singh on 17 September 2011 (2 pages)
11 October 2012Director's details changed for Mr Sandeep Singh on 17 September 2011 (2 pages)
11 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
11 October 2012Director's details changed for Mr Sandeep Singh on 17 September 2011 (2 pages)
11 October 2012Director's details changed for Mrs Vandana Singh on 17 September 2011 (2 pages)
11 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 April 2012Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
27 April 2012Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
17 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
3 July 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 3 July 2011 (1 page)
3 July 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 3 July 2011 (1 page)
3 July 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 3 July 2011 (1 page)
4 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)