Company NameSubway Foods Ilford Limited
Company StatusDissolved
Company Number05423815
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Dissolution Date29 March 2011 (13 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Sukhbir Singh Birak
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kensington Gardens
Ilford
Essex
IG1 3EJ
Secretary NameSukhvinder Singh Birak
NationalityBritish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Kensington Gardens
Ilford
Essex
IG1 3EJ
Director NameSukhvinder Singh Birak
NationalityBritish
StatusResigned
Appointed13 April 2005(same day as company formation)
RoleAccountant
Correspondence Address9 Kensington Gardens
Ilford
Essex
IG1 3EJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at 1Sukhbir Singh Birak
50.00%
Ordinary
50 at 1Sukhvinder Singh Birak
50.00%
Ordinary

Financials

Year2014
Net Worth£726
Cash£3,511
Current Liabilities£25,710

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 March 2011Final Gazette dissolved following liquidation (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2010Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
29 December 2010Liquidators statement of receipts and payments to 17 December 2010 (5 pages)
29 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
10 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-30
(1 page)
10 November 2009Appointment of a voluntary liquidator (1 page)
10 November 2009Statement of affairs with form 4.19 (6 pages)
10 November 2009Statement of affairs with form 4.19 (6 pages)
10 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2009Appointment of a voluntary liquidator (1 page)
22 October 2009Registered office address changed from 467 Rainham Road South Dagenham Essex RM10 7XJ Uk on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 467 Rainham Road South Dagenham Essex RM10 7XJ Uk on 22 October 2009 (1 page)
17 June 2009Return made up to 13/04/08; full list of members (4 pages)
17 June 2009Appointment terminated director sukhvinder singh birak (1 page)
17 June 2009Return made up to 13/04/08; full list of members (4 pages)
17 June 2009Appointment terminated (1 page)
17 June 2009Registered office changed on 17/06/2009 from 251 high road ilford essex IG1 1NE uk (1 page)
17 June 2009Registered office changed on 17/06/2009 from 251 high road ilford essex IG1 1NE uk (1 page)
17 June 2009Appointment Terminated Director sukhvinder singh birak (1 page)
17 June 2009Appointment Terminated (1 page)
31 October 2008Registered office changed on 31/10/2008 from 9 kensington gardens ilford IG1 3EJ (1 page)
31 October 2008Registered office changed on 31/10/2008 from 9 kensington gardens ilford IG1 3EJ (1 page)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 August 2007Return made up to 13/04/07; full list of members (2 pages)
16 August 2007Return made up to 13/04/07; full list of members (2 pages)
17 July 2006Return made up to 13/04/06; full list of members (7 pages)
17 July 2006Return made up to 13/04/06; full list of members (7 pages)
20 May 2005Secretary's particulars changed;director's particulars changed (1 page)
20 May 2005Secretary's particulars changed;director's particulars changed (1 page)
13 April 2005Incorporation (16 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Incorporation (16 pages)