Fast East Kitchen Ltd
Private Limited Company
Fast East Kitchen Ltd
Stone Cross
Penkridge
Stafford
ST19 5AS
Company Name | Fast East Kitchen Ltd |
---|
Company Status | Dissolved 2012 |
---|
Company Number | 06658506 |
---|
Incorporation Date | 29 July 2008 |
---|
Dissolution Date | 7 February 2012 (active for 3 years, 6 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Other Retail Sale of Food In Specialised Stores |
---|
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 August |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Stone Cross Penkridge Stafford ST19 5AS |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Stafford |
---|
Region | West Midlands |
---|
County | Staffordshire |
---|
Built Up Area | Penkridge |
---|
Parish | Penkridge |
---|
Accounts Year End | 31 August |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5227) | Other retail food etc. specialised |
---|
SIC 2007 (47290) | Other retail sale of food in specialised stores |
---|
7 February 2012 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
7 February 2012 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
6 October 2011 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on 6 October 2011 | 1 page |
---|
6 October 2011 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on 6 October 2011 | 1 page |
---|
6 October 2011 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on 6 October 2011 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—