About

Registered Number: 08126830
Date of Incorporation: 02/07/2012 (11 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: 349 C High Road, Business Centre, London, Harringay, N22 8JA,

 

Tasty Fast Foods (London) Ltd was registered on 02 July 2012, it's status is listed as "Dissolved". The current directors of this business are listed as Hassan, Fikret, Habib, Nayim, Sanverdi, Abdurrezzak, Sanverdi, Mehmet, Sengul, Resulu Cuma. We don't know the number of employees at Tasty Fast Foods (London) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSAN, Fikret 12 January 2015 - 1
HABIB, Nayim 01 October 2014 12 January 2015 1
SANVERDI, Abdurrezzak 01 August 2014 01 October 2014 1
SANVERDI, Mehmet 11 March 2013 01 August 2014 1
SENGUL, Resulu Cuma 02 July 2012 11 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
DISS16(SOAS) - N/A 04 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AD01 - Change of registered office address 24 November 2015
AD01 - Change of registered office address 14 February 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AD01 - Change of registered office address 12 January 2015
AR01 - Annual Return 08 October 2014
AD01 - Change of registered office address 08 October 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AR01 - Annual Return 29 September 2014
AP01 - Appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AR01 - Annual Return 05 August 2014
AR01 - Annual Return 23 May 2014
AA01 - Change of accounting reference date 04 December 2013
AA01 - Change of accounting reference date 06 September 2013
AA - Annual Accounts 06 September 2013
AA01 - Change of accounting reference date 04 September 2013
AR01 - Annual Return 11 July 2013
CERTNM - Change of name certificate 30 April 2013
AP01 - Appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AD01 - Change of registered office address 19 March 2013
AP01 - Appointment of director 30 July 2012
AD01 - Change of registered office address 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
NEWINC - New incorporation documents 02 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.