MARLOWE PARK FISH & CHIPS LIMITED
ROCHESTER SANDHU TAKEAWAY LIMITED

Hellopages » Kent » Medway » ME2 2PN

Company number 07774438
Status Active - Proposal to Strike off
Incorporation Date 15 September 2011
Company Type Private Limited Company
Address 7 WELLS ROAD, MARLOWE PARK ESTATE, ROCHESTER, KENT, UNITED KINGDOM, ME2 2PN
Home Country United Kingdom
Phone, email, etc

Since the company registration eight events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Company name changed sandhu takeaway LIMITED\certificate issued on 13/01/12 RES15 ‐ Change company name resolution on 2011-12-23 NM01 ‐ Change of name by resolution . The most likely internet sites of MARLOWE PARK FISH & CHIPS LIMITED are www.marloweparkfishchips.co.uk, and www.marlowe-park-fish-chips.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Marlowe Park Fish Chips Limited is a Private Limited Company. The company registration number is 07774438. Marlowe Park Fish Chips Limited has been working since 15 September 2011. The present status of the company is Active - Proposal to Strike off. The registered address of Marlowe Park Fish Chips Limited is 7 Wells Road Marlowe Park Estate Rochester Kent United Kingdom Me2 2pn. . BATH, Daljit Singh is a Director of the company. Director SANDHU, Jasbir Singh has been resigned. Director SANDHU, Ranjit Kaur has been resigned.


Current Directors

Director
BATH, Daljit Singh
Appointed Date: 15 September 2011
65 years old

Resigned Directors

Director
SANDHU, Jasbir Singh
Resigned: 15 September 2011
Appointed Date: 15 September 2011
66 years old

Director
SANDHU, Ranjit Kaur
Resigned: 15 September 2011
Appointed Date: 15 September 2011
63 years old

MARLOWE PARK FISH & CHIPS LIMITED Events

24 Jan 2013
Compulsory strike-off action has been suspended
15 Jan 2013
First Gazette notice for compulsory strike-off
13 Jan 2012
Company name changed sandhu takeaway LIMITED\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2011-12-23
  • NM01 ‐ Change of name by resolution

12 Jan 2012
Appointment of Mr Daljit Singh Bath as a director
12 Jan 2012
Registered office address changed from 20 Dental Close Sittingbourne Kent ME10 1DT United Kingdom on 12 January 2012
12 Jan 2012
Termination of appointment of Ranjit Sandhu as a director
12 Jan 2012
Termination of appointment of Jasbir Sandhu as a director
15 Sep 2011
Incorporation
Statement of capital on 2011-09-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted