About

Registered Number: 08079650
Date of Incorporation: 23/05/2012 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2018 (6 years and 1 month ago)
Registered Address: Inducta House Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

 

Founded in 2012, Solihull Fast Food Ltd are based in West Midlands, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUDHRY, Zahid Akhtar 04 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
CHAUDHRY, Zahid 04 November 2013 - 1
MALIK, Abid 23 May 2012 13 September 2012 1
MALIK, Junaid 13 September 2012 04 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2018
LIQ14 - N/A 03 December 2017
AD01 - Change of registered office address 22 June 2017
4.68 - Liquidator's statement of receipts and payments 28 February 2017
AD01 - Change of registered office address 12 February 2016
RESOLUTIONS - N/A 09 February 2016
4.20 - N/A 09 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2016
SOAS(A) - Striking-off action suspended (Section 652A) 29 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 15 October 2015
DISS40 - Notice of striking-off action discontinued 10 February 2015
AR01 - Annual Return 07 February 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AA - Annual Accounts 23 September 2014
AA01 - Change of accounting reference date 23 September 2014
AA - Annual Accounts 21 February 2014
AA01 - Change of accounting reference date 20 February 2014
AR01 - Annual Return 13 December 2013
AP03 - Appointment of secretary 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
TM02 - Termination of appointment of secretary 12 December 2013
AD01 - Change of registered office address 12 December 2013
AR01 - Annual Return 10 October 2013
CERTNM - Change of name certificate 06 December 2012
AR01 - Annual Return 13 September 2012
AP03 - Appointment of secretary 13 September 2012
AP01 - Appointment of director 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
NEWINC - New incorporation documents 23 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.