Active - Proposal to Strike off
Company Information for CHEF XPRESS LTD
FLEMING COURT LEIGH ROAD, EASTLEIGH, SOUTHAMPTON, HAMPSHIRE, SO50 9PD,
|
Company Registration Number
07360075
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CHEF XPRESS LTD | ||
Legal Registered Office | ||
FLEMING COURT LEIGH ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PD Other companies in SO50 | ||
Previous Names | ||
|
Company Number | 07360075 | |
---|---|---|
Company ID Number | 07360075 | |
Date formed | 2010-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-06 12:16:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHEF XPRESS, INC. | 4510 SW 89TH AVENUE MIAMI FL 33165 | Inactive | Company formed on the 2002-08-13 | |
Chef Xpress Limited | 73 TRIQ IS-SAJJIEDA MARSA | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANOJA CARMELINE RAYAPPU |
||
ANOJA CARMELINE RAYAPPU |
||
GERARD MAJELLA RAYAPPU |
||
SEAN NOEL JONATHAN RAYAPPU |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SML SUPPLIES LIMITED | Director | 2002-04-10 | CURRENT | 1998-02-25 | Active | |
HEXAGON PROPERTIES (SURREY) LIMITED | Director | 2001-11-30 | CURRENT | 2001-11-30 | Active | |
SML SUPPLIES LIMITED | Director | 2002-04-10 | CURRENT | 1998-02-25 | Active | |
HEXAGON PROPERTIES (SURREY) LIMITED | Director | 2001-11-30 | CURRENT | 2001-11-30 | Active | |
REGENCY LODGE LIMITED | Director | 2001-06-04 | CURRENT | 2001-06-04 | Active | |
SML SUPPLIES LIMITED | Director | 2011-07-01 | CURRENT | 1998-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES | |
PSC02 | Notification of Sml Supplies Limited as a person with significant control on 2017-07-01 | |
PSC07 | CESSATION OF GERARD MAJELLA RAYAPPU AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Sean Noel Jonathan Rayappu on 2015-06-30 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 10/10/2013 | |
CERTNM | Company name changed sml catering LIMITED\certificate issued on 18/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 27/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/11 TO 30/06/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 22/10/10 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEF XPRESS LTD
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CHEF XPRESS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |