Company NameSubway Tech 4345 Ltd
Company StatusDissolved
Company Number09804326
CategoryPrivate Limited Company
Incorporation Date1 October 2015(8 years, 7 months ago)
Dissolution Date7 August 2018 (5 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Geoffrey Kenneth Cromby
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address228 Ocean Road
South Shields
Tyne And Wear
NE33 2JQ
Director NameMrs Leanne Cromby
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2016(3 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (closed 07 August 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address228 Ocean Road
South Shields
Tyne And Wear
NE33 2JQ

Location

Registered Address228 Ocean Road
South Shields
Tyne And Wear
NE33 2JQ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

7 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2017Micro company accounts made up to 31 October 2016 (3 pages)
29 June 2017Micro company accounts made up to 31 October 2016 (3 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(3 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(3 pages)
2 February 2016Appointment of Mrs Leanne Cromby as a director on 27 January 2016 (2 pages)
2 February 2016Appointment of Mrs Leanne Cromby as a director on 27 January 2016 (2 pages)
19 October 2015Registered office address changed from 53 Rosebery Avenue South Shields Tyne and Wear NE33 3EX United Kingdom to 228 Ocean Road South Shields Tyne and Wear NE33 2JQ on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 53 Rosebery Avenue South Shields Tyne and Wear NE33 3EX United Kingdom to 228 Ocean Road South Shields Tyne and Wear NE33 2JQ on 19 October 2015 (1 page)
5 October 2015Director's details changed for Mr Geoff Cromby on 1 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Geoff Cromby on 1 October 2015 (2 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)