EXPRESS FOODS (LONDON) LIMITED

145 Church Street, London, N9 9RN, England
StatusDISSOLVED
Company No.07154237
CategoryPrivate Limited Company
Incorporated11 Feb 2010
Age14 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 11 months, 17 days

SUMMARY

EXPRESS FOODS (LONDON) LIMITED is an dissolved private limited company with number 07154237. It was incorporated 14 years, 4 months, 22 days ago, on 11 February 2010 and it was dissolved 1 year, 11 months, 17 days ago, on 19 July 2022. The company address is 145 Church Street, London, N9 9RN, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-24

Old address: 92 Clydesdale Enfield EN3 4RN England

New address: 145 Church Street London N9 9RN

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

Old address: 6 Hodson Place Enfield United Kingdom EN3 6XE

New address: 92 Clydesdale Enfield EN3 4RN

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hasan Sanoglu

Notification date: 2017-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mehmet Sanoglu

Cessation date: 2017-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hasan Sanoglu

Appointment date: 2017-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mehmet Sanoglu

Termination date: 2017-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 04 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-08

Old address: , Unit B8 Priestley Way, Forest Trading Estate, London, E17 6AL, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2012

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mehmet Sanoglu

Documents

View document PDF

Restoration order of court

Date: 15 Feb 2012

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 20 Sep 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hasan Sanoglu

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mehmet Sanoglu

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hasan Sanoglu

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-03

Old address: , 1St Floor Office, 8-10 Stamford Hill, London, N16 6XZ, England

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Holder

Documents

View document PDF

Incorporation company

Date: 11 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNETTANDBATES LIMITED

ROOM 2, 1ST FLOOR,SEVENOAKS,TN13 1DB

Number:08513504
Status:ACTIVE
Category:Private Limited Company

DATASULTANTS LIMITED

26 DAVIES CLOSE,CROYDON,CR0 6EX

Number:10942809
Status:ACTIVE
Category:Private Limited Company

H&SCTS LTD

25 JUBILEE AVENUE,STOWMARKET,IP14 2DZ

Number:10250747
Status:ACTIVE
Category:Private Limited Company

JOY TRAVEL CONSULTANTS LTD.

12 GATEWAY MEWS, BOUNDS GREEN,LONDON,N11 2UT

Number:04900031
Status:ACTIVE
Category:Private Limited Company

PAUL CALLADINE MOTORSPORT LIMITED

POULTRY FARM 350 OLD ROAD,STOKE-ON-TRENT,ST12 9EW

Number:07547354
Status:ACTIVE
Category:Private Limited Company

SOUL VIBRATION CLOTHING LP

69 BRUNSWICK STREET,EDINBURGH,EH7 5HT

Number:SL027633
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source