Company NameLondon Cash And Carry Ltd
Company StatusDissolved
Company Number04296737
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 6 months ago)
Dissolution Date10 August 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameKanapathippilai Ganeshamoorthy
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySri Lanka
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleShop Owner
Correspondence Address49 Redbridge Lane East
Ilford
Essex
IG4 5EU
Director NameAiyadurai Navaratnarajah
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleComputer Consultant
Correspondence AddressRowan Cottage
108 Belmont Rise
Cheam
Surrey
SM2 6EE
Director NameAmirthanathar Anton Thevarajah
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleShop Owner
Correspondence Address1 Abinger Court
Elmwood Road
Croydon
Surrey
CR0 2SG
Director NameThambirajah Vigneswara
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleChartered Certified Accountant
Correspondence Address93 St Andrews Road
Ilford
Essex
IG1 3PE
Director NameKathiravelu Yogarajah
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleShop Owner
Correspondence Address3 Station Parade
Elm Park
Hornchurch
Essex
RM12 5AD
Director NameAnto Aidenraj Stanislaus
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleEngineer
Correspondence Address201 Central Road
Morden
Surrey
SM4 5SP
Secretary NameAnto Aidenraj Stanislaus
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleEngineer
Correspondence Address201 Central Road
Morden
Surrey
SM4 5SP
Director NameEsurapatham Srikumar
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 September 2004)
RoleCompany Director
Correspondence Address137 Tooting High Street
London
SW17 0SY
Director NameRajaratham Thillainathan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2004)
RoleShop Keeper
Correspondence Address2 Ormerod Gardens
Mitcham
Surrey
CR4 2LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThornton Rones 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2007Liquidators statement of receipts and payments (5 pages)
6 June 2007Liquidators statement of receipts and payments (5 pages)
30 November 2006Liquidators statement of receipts and payments (5 pages)
26 May 2006Liquidators statement of receipts and payments (5 pages)
1 June 2005Registered office changed on 01/06/05 from: unit B2 eastern approach 25 alfreds way barking essex IG11 0TJ (1 page)
24 May 2005Statement of affairs (4 pages)
22 November 2004Registered office changed on 22/11/04 from: 93 st andrews road ilford essex IG1 3PE (1 page)
3 November 2004Registered office changed on 03/11/04 from: unit B2 eastern approach alfreds way barking essex IG11 0TJ (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
13 February 2004Secretary resigned;director resigned (1 page)
10 November 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
30 December 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
6 September 2002Particulars of mortgage/charge (4 pages)
13 May 2002Registered office changed on 13/05/02 from: 93 saint andrews road ilford essex IG1 3PE (1 page)
21 March 2002Particulars of mortgage/charge (3 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed;new director appointed (2 pages)
5 February 2002New director appointed (2 pages)
1 October 2001Incorporation (17 pages)