ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New York Sandwich Co. Ltd

New York Sandwich Co. Ltd is a dissolved company incorporated on 9 October 2003 with the registered office located in Kirkcaldy, Fife. New York Sandwich Co. Ltd was registered 21 years ago.
Status
Dissolved
Dissolved on 12 September 2017 (8 years ago)
Was 13 years old at the time of dissolution
Via compulsory strike-off
Company No
SC257341
Private limited company
Scottish Company
Age
21 years
Incorporated 9 October 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
465-467 High Street
Kirkcaldy
KY1 2SN
Same address since incorporation
Telephone
01592 204200
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Director • Secretary • British • Lives in Scotland • Born in Oct 1978
Director • Chef • British • Lives in Scotland • Born in Oct 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SJJ Property Services Ltd
Mrs Julie ANN Brownlie is a mutual person.
Active
Systemize HR Ltd
Mrs Julie ANN Brownlie is a mutual person.
Active
Ace Motoring Services Ltd
Mrs Julie ANN Brownlie is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Oct 2014
For period 31 Oct31 Oct 2014
Traded for 12 months
Cash in Bank
£8.98K
Decreased by £23.44K (-72%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£53.79K
Decreased by £24.21K (-31%)
Total Liabilities
-£8.12K
Decreased by £1.71K (-17%)
Net Assets
£45.67K
Decreased by £22.5K (-33%)
Debt Ratio (%)
15%
Increased by 2.49% (+20%)
Latest Activity
Compulsory Dissolution
8 Years Ago on 12 Sep 2017
Compulsory Strike-Off Suspended
8 Years Ago on 24 Feb 2017
Compulsory Gazette Notice
8 Years Ago on 10 Jan 2017
Accounting Period Extended
9 Years Ago on 25 Jul 2016
Confirmation Submitted
9 Years Ago on 26 Oct 2015
Small Accounts Submitted
10 Years Ago on 29 Jul 2015
Confirmation Submitted
10 Years Ago on 27 Oct 2014
Mr John Michael Rossiter Details Changed
11 Years Ago on 1 Sep 2014
Small Accounts Submitted
11 Years Ago on 9 Jul 2014
Mrs Julie Ann Kirchacz Details Changed
11 Years Ago on 11 Oct 2013
Get Credit Report
Discover New York Sandwich Co. Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 12 Sep 2017
Compulsory strike-off action has been suspended
Submitted on 24 Feb 2017
First Gazette notice for compulsory strike-off
Submitted on 10 Jan 2017
Previous accounting period extended from 31 October 2015 to 31 March 2016
Submitted on 25 Jul 2016
Annual return made up to 20 October 2015 with full list of shareholders
Submitted on 26 Oct 2015
Total exemption small company accounts made up to 31 October 2014
Submitted on 29 Jul 2015
Annual return made up to 9 October 2014 with full list of shareholders
Submitted on 27 Oct 2014
Director's details changed for Mr John Michael Rossiter on 1 September 2014
Submitted on 27 Oct 2014
Total exemption small company accounts made up to 31 October 2013
Submitted on 9 Jul 2014
Annual return made up to 9 October 2013 with full list of shareholders
Submitted on 25 Oct 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year