S&S FOOD AND WINE LIMITED
EASCOTE MAINBAIL LTD

Hellopages » Greater London » Hillingdon » HA4 9NA

Company number 08901829
Status Active
Incorporation Date 19 February 2014
Company Type Private Limited Company
Address CANADA HOUSE BUSINESS CENTRE ROOM 203, 272 FIELD END ROAD, EASCOTE, MIDDLESEX, HA4 9NA
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration nine events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of S&S FOOD AND WINE LIMITED are www.ssfoodandwine.co.uk, and www.s-s-food-and-wine.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. S S Food and Wine Limited is a Private Limited Company. The company registration number is 08901829. S S Food and Wine Limited has been working since 19 February 2014. The present status of the company is Active. The registered address of S S Food and Wine Limited is Canada House Business Centre Room 203 272 Field End Road Eascote Middlesex Ha4 9na. . HIRANI, Harish Ramji is a Director of the company. Director HEIMAN, Osker has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
HIRANI, Harish Ramji
Appointed Date: 28 February 2014
51 years old

Resigned Directors

Director
HEIMAN, Osker
Resigned: 01 April 2014
Appointed Date: 19 February 2014
48 years old

S&S FOOD AND WINE LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
09 May 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1

19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
29 Jun 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1

23 Apr 2014
Company name changed mainbail LTD\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution

23 Apr 2014
Appointment of Mr Harish Ramji Hirani as a director
02 Apr 2014
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 April 2014
01 Apr 2014
Termination of appointment of Osker Heiman as a director
19 Feb 2014
Incorporation
Statement of capital on 2014-02-19
  • GBP 1