SUBNATION LIMITED
MIDDX

Hellopages » Greater London » Hillingdon » HA5 1QR

Company number 05058572
Status Active
Incorporation Date 27 February 2004
Company Type Private Limited Company
Address 181 FIELD END ROAD, EASTCOTE, MIDDX, HA5 1QR
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of SUBNATION LIMITED are www.subnation.co.uk, and www.subnation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Subnation Limited is a Private Limited Company. The company registration number is 05058572. Subnation Limited has been working since 27 February 2004. The present status of the company is Active. The registered address of Subnation Limited is 181 Field End Road Eastcote Middx Ha5 1qr. . SOLANKI, Prakash Jaykishan is a Director of the company. Secretary SOLANKI, Monica Bhela has been resigned. Secretary SOLANKI, Prakash Jaykishan has been resigned. Director PANDYA, Paresh has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Director
SOLANKI, Prakash Jaykishan
Appointed Date: 27 February 2004
52 years old

Resigned Directors

Secretary
SOLANKI, Monica Bhela
Resigned: 01 June 2008
Appointed Date: 05 June 2006

Secretary
SOLANKI, Prakash Jaykishan
Resigned: 05 June 2006
Appointed Date: 27 February 2004

Director
PANDYA, Paresh
Resigned: 05 June 2006
Appointed Date: 27 February 2004
64 years old

Persons With Significant Control

Mr Prakash Jaykishan Solanki
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

SUBNATION LIMITED Events

14 Mar 2017
Confirmation statement made on 27 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jul 2016
Compulsory strike-off action has been discontinued
14 Jul 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000

22 Jun 2016
Compulsory strike-off action has been suspended
...
... and 40 more events
29 Jun 2004
Registered office changed on 29/06/04 from: 14 pinner park avenue north harrow middlesex HA2 6LF
26 Jun 2004
Particulars of mortgage/charge
19 Jun 2004
Particulars of mortgage/charge
09 Jun 2004
Particulars of mortgage/charge
27 Feb 2004
Incorporation

SUBNATION LIMITED Charges

12 March 2009
Rent deposit deed
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Jit Singh Dhiman and Sukhdev Kaur Dhiman
Description: The said sum of £1,750.00 or such other sum as may be held…
30 October 2007
Debenture
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2007
Mortgage
Delivered: 21 August 2007
Status: Satisfied on 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H ground floor 98 the broadway tolworth surrey. Together…
22 July 2005
Rent deposit deed
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Quorum Properties Limited
Description: The interest bearing sterling deposit account at the the…
21 June 2004
Debenture deed
Delivered: 26 June 2004
Status: Satisfied on 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 2004
Mortgage
Delivered: 19 June 2004
Status: Satisfied on 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 6 the arena stockley park. Together with all…
19 May 2004
Rent deposit deed
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Picasso Investments (Arena) Limited
Description: The sum of £8,225 together with interest credited from time…