LONDON FAST FOOD DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RE

Company number 05408821
Status Liquidation
Incorporation Date 31 March 2005
Company Type Private Limited Company
Address C/O HS ALPHA LIMITED, 3 MORE LONDON PLACE, LONDON, SE1 2RE
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Unit 7 Cranleigh Gardens Industrial Estate Cranleigh Gardens Southall Middlesex UB1 2BZ to C/O Hs Alpha Limited 3 More London Place London SE1 2RE on 14 July 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of LONDON FAST FOOD DEVELOPMENTS LIMITED are www.londonfastfooddevelopments.co.uk, and www.london-fast-food-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. London Fast Food Developments Limited is a Private Limited Company. The company registration number is 05408821. London Fast Food Developments Limited has been working since 31 March 2005. The present status of the company is Liquidation. The registered address of London Fast Food Developments Limited is C O Hs Alpha Limited 3 More London Place London Se1 2re. . KAKAR, Vikas Kumar is a Secretary of the company. KAKAR, Vikas Kumar is a Director of the company. Secretary AL-NAQEEB, Hamed has been resigned. Secretary SHERRARDS COMPANY SECRETARIAL LIMITED has been resigned. Director AL-NAQEEB, Farris has been resigned. Director KAKAR, Vishal Kumar has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
KAKAR, Vikas Kumar
Appointed Date: 19 October 2007

Director
KAKAR, Vikas Kumar
Appointed Date: 12 November 2014
43 years old

Resigned Directors

Secretary
AL-NAQEEB, Hamed
Resigned: 18 July 2005
Appointed Date: 31 March 2005

Secretary
SHERRARDS COMPANY SECRETARIAL LIMITED
Resigned: 19 October 2007
Appointed Date: 18 July 2005

Director
AL-NAQEEB, Farris
Resigned: 15 August 2007
Appointed Date: 31 March 2005
44 years old

Director
KAKAR, Vishal Kumar
Resigned: 12 November 2014
Appointed Date: 14 July 2005
47 years old

LONDON FAST FOOD DEVELOPMENTS LIMITED Events

14 Jul 2016
Registered office address changed from Unit 7 Cranleigh Gardens Industrial Estate Cranleigh Gardens Southall Middlesex UB1 2BZ to C/O Hs Alpha Limited 3 More London Place London SE1 2RE on 14 July 2016
11 Jul 2016
Statement of affairs with form 4.19
11 Jul 2016
Appointment of a voluntary liquidator
11 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-24

26 Aug 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
20 Oct 2005
Particulars of mortgage/charge
07 Oct 2005
Particulars of mortgage/charge
08 Aug 2005
New secretary appointed
24 Jul 2005
New director appointed
31 Mar 2005
Incorporation

LONDON FAST FOOD DEVELOPMENTS LIMITED Charges

13 August 2014
Charge code 0540 8821 0007
Delivered: 20 August 2014
Status: Satisfied on 18 June 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 August 2012
Guarantee and debenture
Delivered: 6 September 2012
Status: Satisfied on 6 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 December 2007
Debenture
Delivered: 13 December 2007
Status: Satisfied on 1 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2006
Rent deposit deed
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Chasetone Limited
Description: The cash deposit of £18,000.00.
24 November 2005
Rent deposit deed
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Network Rail Infrastructure Limited
Description: Its interest in the deposited sum and all money from time…
7 October 2005
Rent deposit deed
Delivered: 20 October 2005
Status: Satisfied on 22 April 2010
Persons entitled: Jessona Investments Limited
Description: The amount from time to time standing to the credit of the…
5 October 2005
Debenture
Delivered: 7 October 2005
Status: Satisfied on 21 December 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…