About

Registered Number: 04776251
Date of Incorporation: 23/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: Cambridge House, 27 Cambridge, Park, Wanstead, London, E11 2PU

 

Kebabish Original Express Ltd was setup in 2003, it has a status of "Dissolved". This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
CH01 - Change of particulars for director 20 June 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 28 February 2013
AA - Annual Accounts 03 July 2012
DISS40 - Notice of striking-off action discontinued 23 June 2012
AR01 - Annual Return 21 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 24 May 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 18 April 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 18 June 2005
363s - Annual Return 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
AA - Annual Accounts 15 July 2004
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.