Company NameSouthend Supermarket Limited
Company StatusDissolved
Company Number05946292
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKishor Samat Modhwadia
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 10 August 2010)
RoleRetailing
Correspondence Address411 Park Road
Loughborough
Leicestershire
LE11 2HQ
Secretary NameDilip Balden Bapodra
NationalityIndian
StatusClosed
Appointed25 November 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 10 August 2010)
RoleManager
Correspondence Address87a Southchurch Avenue
Southend On Sea
Essex
SS1 2RS
Secretary NameBaby Samat Modhvadia
NationalityBritish
StatusResigned
Appointed04 October 2006(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2008)
RoleRetailing
Correspondence Address87a Southchurch Avenue
Southend On Sea
Essex
SS1 2RS
Secretary NameLina Kishor Modhwadia
NationalityIndian
StatusResigned
Appointed20 March 2008(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 November 2008)
RoleRetailer
Correspondence Address411 Park Road
Loughborough
Leics
LE11 2HQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address87 Southchurch Avenue
Southend On Sea
Essex
SS1 2RS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£34,358
Cash£27,250
Current Liabilities£104,882

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
15 April 2010Application to strike the company off the register (2 pages)
15 April 2010Application to strike the company off the register (2 pages)
15 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (10 pages)
15 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (10 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 December 2008Appointment terminated secretary lina modhwadia (1 page)
31 December 2008Appointment Terminated Secretary lina modhwadia (1 page)
31 December 2008Secretary appointed dilip balden bapodra (1 page)
31 December 2008Secretary appointed dilip balden bapodra (1 page)
8 December 2008Return made up to 26/09/08; no change of members (6 pages)
8 December 2008Return made up to 26/09/08; no change of members (6 pages)
3 April 2008Secretary appointed lina kishor modhwadia (2 pages)
3 April 2008Appointment terminated secretary baby modhvadia (1 page)
3 April 2008Secretary appointed lina kishor modhwadia (2 pages)
3 April 2008Appointment Terminated Secretary baby modhvadia (1 page)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 October 2007Return made up to 26/09/07; full list of members (6 pages)
30 October 2007Return made up to 26/09/07; full list of members (6 pages)
17 October 2006Registered office changed on 17/10/06 from: 49 millcrest road, goffs oak waltham cross hertfordshire EN7 5NU (1 page)
17 October 2006Registered office changed on 17/10/06 from: 49 millcrest road, goffs oak waltham cross hertfordshire EN7 5NU (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Registered office changed on 28/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 September 2006Registered office changed on 28/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 September 2006Incorporation (16 pages)
26 September 2006Incorporation (16 pages)