Company NameLondon Fast Food Limited
Company StatusDissolved
Company Number07459348
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 5 months ago)
Dissolution Date7 August 2018 (5 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Nasi Payman
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 07 August 2018)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address51 Colfe Road
London
SE23 2ES
Director NameMr Balal Ahmed Payman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address135 Cranston Road
Forest Hill
London
SE23 2EZ

Contact

Websitelondonfastfoodltd.co.uk

Location

Registered Address379 Norwood Road
Tulse Hill
London
SE27 9BQ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Shareholders

1 at £1Nasi Payman
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,719
Cash£2,015
Current Liabilities£23,849

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 1
(6 pages)
30 September 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 1
(6 pages)
30 March 2016Voluntary strike-off action has been suspended (1 page)
30 March 2016Voluntary strike-off action has been suspended (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
29 October 2015Compulsory strike-off action has been discontinued (1 page)
29 October 2015Compulsory strike-off action has been discontinued (1 page)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 October 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
21 April 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 July 2013Appointment of Mr Nasi Payman as a director (2 pages)
21 July 2013Termination of appointment of Balal Payman as a director (1 page)
21 July 2013Termination of appointment of Balal Payman as a director (1 page)
21 July 2013Appointment of Mr Nasi Payman as a director (2 pages)
6 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)