Company NameJest Fast Food Catering Limited
Company StatusDissolved
Company Number08549827
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 10 months ago)
Dissolution Date13 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Fevzi Gungor
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Leyland Avenue
Enfield
Middlesex
EN3 5DH
Director NameMr Ali Kussan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Leyland Avenue
Enfield
Middlesex
EN3 5DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 July 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
13 April 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
22 July 2016Liquidators' statement of receipts and payments to 13 May 2016 (7 pages)
22 July 2016Liquidators' statement of receipts and payments to 13 May 2016 (7 pages)
18 June 2015Registered office address changed from 25 Leyland Avenue Enfield EN3 5DH United Kingdom to 601 High Road Leytonstone London E11 4PA on 18 June 2015 (3 pages)
18 June 2015Registered office address changed from 25 Leyland Avenue Enfield EN3 5DH United Kingdom to 601 High Road Leytonstone London E11 4PA on 18 June 2015 (3 pages)
2 June 2015Statement of affairs with form 4.19 (5 pages)
2 June 2015Appointment of a voluntary liquidator (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-14
(1 page)
2 June 2015Appointment of a voluntary liquidator (1 page)
2 June 2015Statement of affairs with form 4.19 (5 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 100
(4 pages)
23 September 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 100
(4 pages)
23 September 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
19 September 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
19 September 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
12 June 2013Appointment of Fevzi Gungor as a director (4 pages)
12 June 2013Appointment of Ali Kussan as a director (3 pages)
12 June 2013Appointment of Ali Kussan as a director (3 pages)
12 June 2013Appointment of Fevzi Gungor as a director (4 pages)
10 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
10 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
30 May 2013Incorporation (36 pages)
30 May 2013Incorporation (36 pages)