About

Registered Number: 04763803
Date of Incorporation: 14/05/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years ago)
Registered Address: The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE,

 

Based in Sidcup, Suchard Express Ltd was registered on 14 May 2003. This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
M KEMAL & CO LIMITED 24 July 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AD01 - Change of registered office address 22 June 2017
CH04 - Change of particulars for corporate secretary 22 June 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 09 June 2015
CH03 - Change of particulars for secretary 14 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 05 June 2014
CH04 - Change of particulars for corporate secretary 06 December 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 10 June 2010
AA01 - Change of accounting reference date 09 June 2010
AA - Annual Accounts 18 February 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 14 May 2009
363a - Annual Return 16 December 2008
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
287 - Change in situation or address of Registered Office 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
AA - Annual Accounts 03 April 2008
AA - Annual Accounts 11 December 2007
GAZ1 - First notification of strike-off action in London Gazette 06 November 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 03 April 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 02 September 2005
395 - Particulars of a mortgage or charge 19 August 2004
363s - Annual Return 17 June 2004
288c - Notice of change of directors or secretaries or in their particulars 06 June 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.