Company NameHaseeb Mini Supermarket Limited
Company StatusDissolved
Company Number04092610
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date11 March 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Ciaran Antoine Bernard Andrews
Date of BirthMay 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Walk House Close
Cranfield
Bedford
Bedfordshire
MK43 0HY
Director NameMsawar Mahmood Kashmiri
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(5 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 July 2001)
RoleGrocer
Correspondence Address319 St Anns Road
London
N15 3TL
Director NameFaisel Kashmiri
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(8 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2003)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address319 St Ann's Road
Tottenham
London
N15 3TL
Director NameMr Faisel Kashmiri
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(8 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2003)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address319 St Ann's Road
Tottenham
London
N15 3TL
Secretary NameMuazzam Kashmiri
NationalityBritish
StatusResigned
Appointed10 July 2001(8 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2003)
RoleCompany Director
Correspondence Address319 Saint Anns Road
London
N15 3TL
Director NameMuazzam Kashmiri
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address319 Saint Anns Road
London
N15 3TL
Secretary NameFaisal Kashmiri
NationalityBritish
StatusResigned
Appointed19 March 2003(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 January 2007)
RoleCompany Director
Correspondence Address319 Saint Anns Road
London
N15 3TL
Director NameMr Msawar Mahmood Kashmiri
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(6 years after company formation)
Appointment Duration3 years (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address319 St Anns Road
London
N15 3TL
Secretary NameTahira Saeed Kashmiri
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address319 Saint Anns Road
London
N15 3TL
Secretary NameTahira Saeed Kashmiri
NationalityBritish
StatusResigned
Appointed28 January 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address319 Saint Anns Road
London
N15 3TL
Director NameFaisel Kashmiri
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(7 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 October 2008)
RoleCompany Director
Correspondence Address43 Stroud Green Road
London
N4 3EF
Secretary NameThe Enterprise Store Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address54-56 Lant Street
London
SE1 1QP

Location

Registered AddressUnit D2
Wyncolls Road
Colchester
Essex
CO4 9HT
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
11 May 2013Compulsory strike-off action has been suspended (1 page)
11 May 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
19 October 2010Termination of appointment of Faisel Kashmiri as a director (2 pages)
19 October 2010Termination of appointment of Faisel Kashmiri as a director (2 pages)
11 August 2010Registered office address changed from 518 Bearwood Road Smethwick Birmingham West Midlands B66 4BX on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from 518 Bearwood Road Smethwick Birmingham West Midlands B66 4BX on 11 August 2010 (2 pages)
5 August 2010Compulsory strike-off action has been suspended (1 page)
5 August 2010Compulsory strike-off action has been suspended (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010Registered office address changed from 43 Stroud Green Road London N4 3EF on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from 43 Stroud Green Road London N4 3EF on 16 February 2010 (2 pages)
20 January 2010Annual return made up to 18 October 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 100
(14 pages)
20 January 2010Annual return made up to 18 October 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 100
(14 pages)
19 November 2009Termination of appointment of Msawar Kashmiri as a director (2 pages)
19 November 2009Appointment of Faisel Kashmiri as a director (3 pages)
19 November 2009Termination of appointment of Tahira Kashmiri as a secretary (2 pages)
19 November 2009Termination of appointment of Msawar Kashmiri as a director (2 pages)
19 November 2009Termination of appointment of Tahira Kashmiri as a secretary (2 pages)
19 November 2009Appointment of Faisel Kashmiri as a director (3 pages)
10 March 2009Return made up to 18/10/08; full list of members (10 pages)
10 March 2009Return made up to 18/10/08; full list of members (10 pages)
5 November 2008Appointment terminated director faisel kashmiri (1 page)
5 November 2008Appointment Terminated Director faisel kashmiri (1 page)
1 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
17 March 2008Return made up to 18/10/07; full list of members (6 pages)
17 March 2008Return made up to 18/10/07; full list of members (6 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (2 pages)
7 February 2007New secretary appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Return made up to 18/10/06; full list of members (6 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Return made up to 18/10/06; full list of members (6 pages)
19 January 2007Director resigned (1 page)
6 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 October 2004 (7 pages)
2 February 2006Total exemption full accounts made up to 31 October 2004 (7 pages)
21 December 2005Return made up to 18/10/05; full list of members (6 pages)
21 December 2005Return made up to 18/10/05; full list of members (6 pages)
4 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 November 2004Return made up to 18/10/04; full list of members (7 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
11 November 2003Return made up to 18/10/03; full list of members (7 pages)
11 November 2003Return made up to 18/10/03; full list of members (7 pages)
12 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
12 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
3 January 2003Return made up to 18/10/02; full list of members (6 pages)
3 January 2003Return made up to 18/10/02; full list of members (6 pages)
9 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
9 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
16 November 2001Return made up to 18/10/01; full list of members (6 pages)
16 November 2001Return made up to 18/10/01; full list of members (6 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001Secretary resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 43 stroud green road london N4 3EF (1 page)
6 November 2000Registered office changed on 06/11/00 from: 43 stroud green road london N4 3EF (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000Secretary resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000Registered office changed on 30/10/00 from: 54/56 lant street london SE1 1QP (1 page)
30 October 2000Registered office changed on 30/10/00 from: 54/56 lant street london SE1 1QP (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
18 October 2000Incorporation (22 pages)
18 October 2000Incorporation (22 pages)