HENRI'S SANDWICH LTD
LONDON

Hellopages » Greater London » Lambeth » SW8 1NY

Company number 09612302
Status Active - Proposal to Strike off
Incorporation Date 28 May 2015
Company Type Private Limited Company
Address 8 CLAYLANDS ROAD, OVAL, LONDON, SW8 1NY
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration eight events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1 ; Appointment of Mr Ozan Kahraman as a director on 1 February 2016; Termination of appointment of Cengiz Yaldiz as a director on 31 January 2016. The most likely internet sites of HENRI'S SANDWICH LTD are www.henrissandwich.co.uk, and www.henri-s-sandwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Henri S Sandwich Ltd is a Private Limited Company. The company registration number is 09612302. Henri S Sandwich Ltd has been working since 28 May 2015. The present status of the company is Active - Proposal to Strike off. The registered address of Henri S Sandwich Ltd is 8 Claylands Road Oval London Sw8 1ny. . KAHRAMAN, Ozan is a Director of the company. Director BHARDWAJ, Ashok Kumar has been resigned. Director YALDIZ, Cengiz has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Director
KAHRAMAN, Ozan
Appointed Date: 01 February 2016
36 years old

Resigned Directors

Director
BHARDWAJ, Ashok Kumar
Resigned: 28 May 2015
Appointed Date: 28 May 2015
74 years old

Director
YALDIZ, Cengiz
Resigned: 31 January 2016
Appointed Date: 01 June 2015
45 years old

HENRI'S SANDWICH LTD Events

22 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

17 Feb 2016
Appointment of Mr Ozan Kahraman as a director on 1 February 2016
17 Feb 2016
Termination of appointment of Cengiz Yaldiz as a director on 31 January 2016
15 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1

15 Jun 2015
Appointment of Mr Cengiz Yaldiz as a director on 1 June 2015
15 Jun 2015
Registered office address changed from Suite 2.03, Zenith House, 69 Lawrence Road, Tottenham, London, N15 4EY United Kingdom to 8 Claylands Road Oval London SW8 1NY on 15 June 2015
28 May 2015
Termination of appointment of Ashok Kumar Bhardwaj as a director on 28 May 2015
28 May 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)