Company NameFinest Food Mart Limited
Company StatusDissolved
Company Number08082126
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 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 Gilgi Emmanuel
Date of BirthMay 1976 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hopwood View
Chelmsford
Essex
CM2 9FL
Director NameMr Soju Panuvelil Joseph
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Grange Court
Wood Street
Chelmsford
Essex
CM2 9FA
Director NameMrs Ranganayaki Sterlin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Luton High Street
Chatham
Kent
ME5 7LE
Director NameMr Toney Thomas
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Boundeby Grove
Chelmsford
Essex
CM1 4XW

Contact

Websitewww.finestfoodmart.com/Default.asp

Location

Registered Address23 Grange Court Wood Street
Chelmsford
Essex
CM2 9FA
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall
Built Up AreaChelmsford

Shareholders

100 at £1Uni Investments Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
19 May 2014Application to strike the company off the register (3 pages)
24 June 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
24 June 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
24 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(5 pages)
24 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(5 pages)
24 January 2013Termination of appointment of Toney Thomas as a director (2 pages)
24 January 2013Registered office address changed from 4 Bounderby Grove Chelmsford Essex CM1 4XW England on 24 January 2013 (2 pages)
24 January 2013Termination of appointment of Toney Thomas as a director (2 pages)
24 January 2013Registered office address changed from 4 Bounderby Grove Chelmsford Essex CM1 4XW England on 24 January 2013 (2 pages)
18 June 2012Registered office address changed from 4 Boundeby Grove Chelmsford Essex CM1 4XW England on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 4 Boundeby Grove Chelmsford Essex CM1 4XW England on 18 June 2012 (1 page)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)