About

Registered Number: 02702757
Date of Incorporation: 01/04/1992 (32 years ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: 8-10 Station Road, Manor Park, London, E12 5BT

 

Brasserie Express Europe Ltd was registered on 01 April 1992 and has its registered office in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Brasserie Express Europe Ltd. Easterling, Gerald, Preuss, Ramon Hans, Williams, Bill are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTERLING, Gerald 22 June 1992 28 September 1995 1
PREUSS, Ramon Hans 22 June 1992 05 March 1996 1
WILLIAMS, Bill 22 June 1992 28 September 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 15 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 02 May 2014
AD01 - Change of registered office address 07 February 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 16 May 2012
AA01 - Change of accounting reference date 31 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 04 June 2007
287 - Change in situation or address of Registered Office 11 November 2006
AA - Annual Accounts 01 November 2006
CERTNM - Change of name certificate 06 September 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 20 December 2001
287 - Change in situation or address of Registered Office 09 August 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 03 April 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 17 May 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 05 May 1999
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
AA - Annual Accounts 07 February 1997
AA - Annual Accounts 05 June 1996
363s - Annual Return 01 May 1996
288 - N/A 26 March 1996
395 - Particulars of a mortgage or charge 09 February 1996
287 - Change in situation or address of Registered Office 09 November 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 01 June 1995
363s - Annual Return 04 May 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 26 May 1993
RESOLUTIONS - N/A 25 June 1992
MEM/ARTS - N/A 25 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1992
288 - N/A 25 June 1992
288 - N/A 25 June 1992
288 - N/A 25 June 1992
288 - N/A 25 June 1992
288 - N/A 25 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1992
CERTNM - Change of name certificate 14 May 1992
NEWINC - New incorporation documents 01 April 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 25 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.