Pak Supermarket Washwood Heath Limited

DataGardener
dissolved
Unknown

Pak Supermarket Washwood Heath Limited

07333282Private Limited With Share Capital

30 Finsbury Square, London, EC2P2YU
Incorporated

03/08/2010

Company Age

15 years

Directors

1

Employees

SIC Code

47190

Risk

not scored

Company Overview

Registration, classification & business activity

Pak Supermarket Washwood Heath Limited (07333282) is a private limited with share capital incorporated on 03/08/2010 (15 years old) and registered in london, EC2P2YU. The company operates under SIC code 47190 - other retail sale in non-specialised stores.

Private Limited With Share Capital
SIC: 47190
Unknown
Incorporated 03/08/2010
EC2P2YU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1
director

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

45
Gazette Dissolved Liquidation
Category:Gazette
Date:10-10-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2019
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:26-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-03-2018
Court Order
Category:Miscellaneous
Date:15-08-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:06-07-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-07-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:06-07-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-02-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:30-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-01-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-01-2015
Resolution
Category:Resolution
Date:27-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-06-2014
Gazette Notice Compulsary
Category:Gazette
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:05-07-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-04-2012
Capital Allotment Shares
Category:Capital
Date:09-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-07-2011
Legacy
Category:Mortgage
Date:10-06-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-04-2011
Legacy
Category:Mortgage
Date:07-09-2010
Incorporation Company
Category:Incorporation
Date:03-08-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date28/02/2015
Filing Date10/06/2014
Latest Accounts31/05/2013

Trading Addresses

Po Box 52795, London, EC2P2YURegistered

Contact

01274493200
rfplc.com
30 Finsbury Square, London, EC2P2YU