Company NameYarmouthway Supermarket Limited
Company StatusDissolved
Company Number06458836
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 4 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameJeyaweerasingam Thileepan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Hall Road
East Ham
London
E6 2NG
Secretary NameTharmatha Thileepan
NationalityBritish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address53 Hall Road
East Ham
London
E6 2NG

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jeyaweerasingam Thileepan
50.00%
Ordinary
1 at £1Tharmatha Thileepan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,042
Cash£2,237
Current Liabilities£39,982

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 April 2018Final Gazette dissolved following liquidation (1 page)
3 January 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
3 January 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
19 May 2017Liquidators' statement of receipts and payments to 22 March 2017 (12 pages)
19 May 2017Liquidators' statement of receipts and payments to 22 March 2017 (12 pages)
10 May 2016Registered office address changed from 147 King Street Great Yarmouth Norfolk NR30 2PA to 311 High Road Loughton Essex IG10 1AH on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from 147 King Street Great Yarmouth Norfolk NR30 2PA to 311 High Road Loughton Essex IG10 1AH on 10 May 2016 (2 pages)
12 April 2016Statement of affairs with form 4.19 (4 pages)
12 April 2016Appointment of a voluntary liquidator (1 page)
12 April 2016Statement of affairs with form 4.19 (4 pages)
12 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-23
(1 page)
12 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-23
(1 page)
12 April 2016Appointment of a voluntary liquidator (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
3 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Termination of appointment of Tharmatha Thileepan as a secretary on 1 September 2015 (1 page)
3 March 2016Termination of appointment of Tharmatha Thileepan as a secretary on 1 September 2015 (1 page)
3 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
14 January 2016Compulsory strike-off action has been suspended (1 page)
14 January 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
19 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
26 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Compulsory strike-off action has been discontinued (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 July 2011Compulsory strike-off action has been suspended (1 page)
14 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
18 January 2010Director's details changed for Jeyaweerasingam Thileepan on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Jeyaweerasingam Thileepan on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Jeyaweerasingam Thileepan on 1 October 2009 (2 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Return made up to 21/12/08; full list of members (3 pages)
29 May 2009Return made up to 21/12/08; full list of members (3 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
21 December 2007Incorporation (17 pages)
21 December 2007Incorporation (17 pages)