About

Registered Number: 05038757
Date of Incorporation: 09/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2015 (10 years and 1 month ago)
Registered Address: MAZARS LLP, Tower Bridge House, St Katherine'S Way, London, E1W 1DD

 

Having been setup in 2004, Subway South East Ltd are based in London, it's status at Companies House is "Dissolved". There are 3 directors listed as Phillips, Andrew Charles, Mashkoor, Ahsan, Mashkoor, Asar for this organisation in the Companies House registry. We don't know the number of employees at Subway South East Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASHKOOR, Asar 09 November 2007 23 July 2009 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Andrew Charles 23 February 2009 - 1
MASHKOOR, Ahsan 09 February 2004 15 February 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 December 2014
4.68 - Liquidator's statement of receipts and payments 14 January 2014
4.68 - Liquidator's statement of receipts and payments 27 November 2012
2.24B - N/A 23 November 2011
2.34B - N/A 09 November 2011
2.24B - N/A 03 June 2011
AA01 - Change of accounting reference date 29 March 2011
F2.18 - N/A 26 January 2011
2.17B - N/A 17 January 2011
2.16B - N/A 13 January 2011
AD01 - Change of registered office address 24 November 2010
2.12B - N/A 23 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2010
MG01 - Particulars of a mortgage or charge 07 October 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AR01 - Annual Return 19 April 2010
AD01 - Change of registered office address 19 April 2010
AUD - Auditor's letter of resignation 06 April 2010
AA - Annual Accounts 06 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
363s - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
395 - Particulars of a mortgage or charge 19 May 2007
395 - Particulars of a mortgage or charge 08 March 2007
363s - Annual Return 23 February 2007
395 - Particulars of a mortgage or charge 08 January 2007
395 - Particulars of a mortgage or charge 18 November 2006
395 - Particulars of a mortgage or charge 09 November 2006
395 - Particulars of a mortgage or charge 07 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
287 - Change in situation or address of Registered Office 18 October 2006
RESOLUTIONS - N/A 14 August 2006
RESOLUTIONS - N/A 14 August 2006
RESOLUTIONS - N/A 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
395 - Particulars of a mortgage or charge 11 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
363s - Annual Return 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
225 - Change of Accounting Reference Date 26 August 2005
225 - Change of Accounting Reference Date 16 December 2004
287 - Change in situation or address of Registered Office 11 December 2004
395 - Particulars of a mortgage or charge 24 November 2004
395 - Particulars of a mortgage or charge 02 June 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
NEWINC - New incorporation documents 09 February 2004

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 06 October 2010 Outstanding

N/A

Rent deposit deed 25 June 2010 Outstanding

N/A

Legal mortgage 03 May 2007 Outstanding

N/A

Rent deposit deed 01 March 2007 Outstanding

N/A

Rent deposit deed 28 December 2006 Outstanding

N/A

Legal mortgage 17 November 2006 Outstanding

N/A

Legal mortgage 08 November 2006 Outstanding

N/A

Debenture 31 October 2006 Outstanding

N/A

Legal mortgage 31 October 2006 Outstanding

N/A

Legal mortgage 31 October 2006 Outstanding

N/A

Legal mortgage 31 October 2006 Outstanding

N/A

Debenture 07 April 2006 Fully Satisfied

N/A

Rent security deed 23 November 2004 Outstanding

N/A

Debenture 01 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.