Company NameFalafel Express Limited
Company StatusDissolved
Company Number08607702
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameHHC Freehold Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Haim Shelemey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Green Lanes
London
N13 5UE
Director NameMs Caroline Deborah Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Green Lanes
London
N13 5UE

Location

Registered Address208 Green Lanes
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Caroline Deborah Wilson
50.00%
Ordinary
50 at £1Haim Shelemey
50.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
26 August 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
2 August 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
21 July 2015Company name changed hhc freehold LIMITED\certificate issued on 21/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
(3 pages)
9 April 2015Termination of appointment of Caroline Deborah Wilson as a director on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Caroline Deborah Wilson as a director on 9 April 2015 (1 page)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)