Based in Rickmansworth, Subway Baker Street Ltd was setup in 2010, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Subway Baker Street Ltd. There is one director listed for Subway Baker Street Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Mitaben Tejas | 01 August 2011 | 21 June 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 July 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 20 April 2017 | |
RESOLUTIONS - N/A | 09 March 2016 | |
4.20 - N/A | 09 March 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 March 2016 | |
AD01 - Change of registered office address | 24 February 2016 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 20 March 2015 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 21 June 2013 | |
TM01 - Termination of appointment of director | 21 June 2013 | |
RP04 - N/A | 24 September 2012 | |
AA - Annual Accounts | 14 September 2012 | |
AP01 - Appointment of director | 10 September 2012 | |
AR01 - Annual Return | 02 August 2012 | |
AA - Annual Accounts | 09 March 2012 | |
AR01 - Annual Return | 13 July 2011 | |
MG01 - Particulars of a mortgage or charge | 05 July 2011 | |
SH01 - Return of Allotment of shares | 24 June 2010 | |
AP01 - Appointment of director | 23 June 2010 | |
TM01 - Termination of appointment of director | 14 June 2010 | |
AD01 - Change of registered office address | 14 June 2010 | |
NEWINC - New incorporation documents | 11 June 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent and service charge deposit deed | 28 June 2011 | Outstanding |
N/A |