Company NameSandwich & Buffet (UK) Limited
Company StatusDissolved
Company Number06579512
CategoryPrivate Limited Company
Incorporation Date29 April 2008(15 years, 11 months ago)
Dissolution Date10 September 2014 (9 years, 6 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr David Soo Kay Ho
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(5 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Winns Avenue
Walthamstow
London
E17 5LP
Director NameMs Jacqueline Yee Yee Wong
Date of BirthNovember 1970 (Born 53 years ago)
NationalityMalaysian
StatusClosed
Appointed03 October 2008(5 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Winns Avenue
Walthamstow
London
E17 5LP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(3 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 October 2008)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1David Ho
100.00%
Ordinary

Financials

Year2014
Turnover£313,685
Net Worth-£124,380
Cash£5,190
Current Liabilities£28,551

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Final Gazette dissolved following liquidation (1 page)
10 June 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
10 June 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
25 February 2013Registered office address changed from 208 Winns Avenue Walthamstow London E17 5LP on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from 208 Winns Avenue Walthamstow London E17 5LP on 25 February 2013 (2 pages)
17 April 2012Appointment of a voluntary liquidator (1 page)
17 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2012Appointment of a voluntary liquidator (1 page)
17 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2012Statement of affairs with form 4.19 (6 pages)
17 April 2012Statement of affairs with form 4.19 (6 pages)
6 December 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
6 December 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
5 August 2011Total exemption full accounts made up to 31 March 2009 (8 pages)
5 August 2011Total exemption full accounts made up to 31 March 2009 (8 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
12 May 2011Director's details changed for Mr David Soo Kay Ho on 29 April 2010 (2 pages)
12 May 2011Director's details changed for Ms Jacqueline Yee Yee Wong on 29 April 2010 (2 pages)
12 May 2011Annual return made up to 29 April 2009 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 1
(4 pages)
12 May 2011Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 1
(4 pages)
12 May 2011Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 29 April 2009 with a full list of shareholders (3 pages)
12 May 2011Director's details changed for Mr David Soo Kay Ho on 29 April 2010 (2 pages)
12 May 2011Director's details changed for Ms Jacqueline Yee Yee Wong on 29 April 2010 (2 pages)
29 March 2011Compulsory strike-off action has been suspended (1 page)
29 March 2011Compulsory strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
8 January 2009Company name changed kerrykirk LTD\certificate issued on 08/01/09 (2 pages)
8 January 2009Company name changed kerrykirk LTD\certificate issued on 08/01/09 (2 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 October 2008Director appointed mr david soo kay ho (1 page)
29 October 2008Director appointed mr david soo kay ho (1 page)
28 October 2008Registered office changed on 28/10/2008 from 208 winns avenue wolthamstow london E17 5LP (1 page)
28 October 2008Director appointed ms jacqueline yee yee wong (1 page)
28 October 2008Director appointed ms jacqueline yee yee wong (1 page)
28 October 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
28 October 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
28 October 2008Registered office changed on 28/10/2008 from 208 winns avenue wolthamstow london E17 5LP (1 page)
3 October 2008Registered office changed on 03/10/2008 from 39A leicester road salford manchester M7 4AS (1 page)
3 October 2008Appointment terminated director yomtov jacobs (1 page)
3 October 2008Appointment terminated director yomtov jacobs (1 page)
3 October 2008Registered office changed on 03/10/2008 from 39A leicester road salford manchester M7 4AS (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
29 April 2008Incorporation (9 pages)
29 April 2008Incorporation (9 pages)