Company NameAli's Superstores Limited
DirectorAyful Nehar Ali
Company StatusActive
Company Number02986539
CategoryPrivate Limited Company
Incorporation Date4 November 1994(29 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ayful Nehar Ali
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(5 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address41-43 Fashion Street
London
E1 6PX
Secretary NameMrs Ayful Nehar Ali
NationalityBritish
StatusCurrent
Appointed05 June 2000(5 years, 7 months after company formation)
Appointment Duration23 years, 11 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address41-43 Fashion Street
London
E1 6PX
Director NameNazrul Islam
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBangladeshi
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleGeneral Merchant
Correspondence Address5a Gaynsford Road
Forest Hill
London
SE23 2PX
Secretary NameSheikh Eklasur Rahman
NationalityBangladesh
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address222a Merton High Street
South Wimbledon
London
SW19 1AU
Director NameMrs Ayful Nehar Ali
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 11 January 1995)
RoleBusiness Secretaries
Country of ResidenceUnited Kingdom
Correspondence Address143 Sunderland Road
London
SE23 2PX
Secretary NameSohul Ahmed Moku
NationalityBritish
StatusResigned
Appointed22 December 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 2000)
RoleBusiness And Finacial Consulta
Correspondence Address30 Gale Street
Deyons Road
Boxx
London
E3 3RP
Director NameNuruzzaman Ali
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(2 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 06 June 2007)
RoleGrocers
Correspondence Address143 Sunderland Road
Forest Hill
London
SE23 2PX
Director NameShamsun Islam
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 April 2001)
RoleComputer Analyst
Correspondence Address73 Clearbrook Way
London
E1
Director NameMr Akaddas Ali
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(10 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 19 August 2020)
RoleGrocer & Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Fashion Street
London
E1 6PX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address41-43 Fashion Street
London
E1 6PX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1000 at £1Mrs Ayful Nehar Ali
99.80%
Ordinary
2 at £1Mr Akaddas Ali
0.20%
Ordinary

Financials

Year2014
Net Worth-£354,142
Cash£11,581
Current Liabilities£76,008

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

10 June 1999Delivered on: 22 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3-5 bigland street shadwell london t/no;-435747. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 March 1996Delivered on: 25 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41-43 fashion street l/b of tower hamlets t/no.NGL277192 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 March 1996Delivered on: 19 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

10 October 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
1 December 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2022Micro company accounts made up to 30 November 2021 (3 pages)
30 November 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
30 November 2021Micro company accounts made up to 30 November 2020 (3 pages)
30 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
21 September 2020Registered office address changed from 43 Fashion Street London E1 6PX to 41-43 Fashion Street London E1 6PX on 21 September 2020 (1 page)
19 August 2020Termination of appointment of Akaddas Ali as a director on 19 August 2020 (1 page)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
4 June 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 30 November 2018 (2 pages)
27 March 2019Confirmation statement made on 28 February 2017 with updates (12 pages)
27 March 2019Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 March 2019Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 March 2019Confirmation statement made on 28 February 2019 with no updates (2 pages)
27 March 2019Micro company accounts made up to 30 November 2017 (2 pages)
27 March 2019Annual return made up to 4 November 2011 (19 pages)
27 March 2019Notification of Ayful Nehar Ali as a person with significant control on 1 July 2016 (4 pages)
27 March 2019Total exemption small company accounts made up to 30 November 2016 (4 pages)
27 March 2019Administrative restoration application (3 pages)
27 March 2019Annual return made up to 4 November 2003 with a full list of shareholders (10 pages)
27 March 2019Confirmation statement made on 28 February 2018 with no updates (2 pages)
8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2016Compulsory strike-off action has been discontinued (1 page)
10 June 2016Compulsory strike-off action has been discontinued (1 page)
9 June 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,002
(4 pages)
9 June 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,002
(4 pages)
3 February 2016Compulsory strike-off action has been suspended (1 page)
3 February 2016Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,002
(4 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,002
(4 pages)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 February 2015Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 December 2014Compulsory strike-off action has been suspended (1 page)
5 December 2014Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Director's details changed for Mrs Ayful Nehar Ali on 18 May 2013 (2 pages)
30 May 2014Director's details changed for Mr Akaddas Ali on 18 May 2013 (2 pages)
30 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,002
(4 pages)
30 May 2014Director's details changed for Mr Akaddas Ali on 18 May 2013 (2 pages)
30 May 2014Director's details changed for Mrs Ayful Nehar Ali on 18 May 2013 (2 pages)
30 May 2014Secretary's details changed for Mrs Ayful Nehar Ali on 18 May 2013 (1 page)
30 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,002
(4 pages)
30 May 2014Secretary's details changed for Mrs Ayful Nehar Ali on 18 May 2013 (1 page)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
1 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
1 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 January 2010Secretary's details changed for Ayful Nehar Ali on 1 October 2009 (1 page)
26 January 2010Director's details changed for Mr Akaddas Ali on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Ayful Nehar Ali on 1 October 2009 (1 page)
26 January 2010Director's details changed for Mrs Ayful Nehar Ali on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Ayful Nehar Ali on 1 October 2009 (1 page)
26 January 2010Director's details changed for Mr Akaddas Ali on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mrs Ayful Nehar Ali on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mrs Ayful Nehar Ali on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Akaddas Ali on 1 October 2009 (2 pages)
6 March 2009Return made up to 04/11/08; full list of members (4 pages)
6 March 2009Return made up to 04/11/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
12 November 2007Return made up to 04/11/07; full list of members (7 pages)
12 November 2007Return made up to 04/11/07; full list of members (7 pages)
31 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 June 2007Director resigned (2 pages)
28 June 2007Director resigned (2 pages)
26 April 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
26 April 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
15 February 2007Return made up to 04/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2007Return made up to 04/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2006Return made up to 04/11/05; full list of members (7 pages)
30 January 2006Return made up to 04/11/05; full list of members (7 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
18 January 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
18 January 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
16 August 2005Total exemption small company accounts made up to 30 November 2003 (4 pages)
16 August 2005Total exemption small company accounts made up to 30 November 2003 (4 pages)
2 February 2005Return made up to 04/11/04; full list of members (7 pages)
2 February 2005Return made up to 04/11/04; full list of members (7 pages)
27 July 2004Compulsory strike-off action has been discontinued (1 page)
27 July 2004Compulsory strike-off action has been discontinued (1 page)
21 July 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
21 July 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
7 January 2003Return made up to 04/11/02; full list of members (7 pages)
7 January 2003Return made up to 04/11/02; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
20 November 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 30 November 2000 (8 pages)
28 January 2002Total exemption small company accounts made up to 30 November 2000 (8 pages)
28 December 2001Return made up to 04/11/01; full list of members (6 pages)
28 December 2001Return made up to 04/11/01; full list of members (6 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
10 January 2001Accounts for a small company made up to 30 November 1999 (8 pages)
10 January 2001Return made up to 04/11/00; full list of members (7 pages)
10 January 2001Return made up to 04/11/00; full list of members (7 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001Accounts for a small company made up to 30 November 1999 (8 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
5 July 2000Ad 25/06/00--------- £ si 600@1=600 £ ic 404/1004 (2 pages)
5 July 2000Ad 25/06/00--------- £ si 600@1=600 £ ic 404/1004 (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
9 March 2000Return made up to 04/11/99; full list of members (7 pages)
9 March 2000Return made up to 04/11/99; full list of members (7 pages)
5 January 2000Full accounts made up to 30 November 1998 (10 pages)
5 January 2000Full accounts made up to 30 November 1998 (10 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
29 April 1999Full accounts made up to 30 November 1997 (8 pages)
29 April 1999Full accounts made up to 30 November 1997 (8 pages)
21 February 1999Return made up to 04/11/97; no change of members (4 pages)
21 February 1999Return made up to 04/11/96; full list of members (6 pages)
21 February 1999Return made up to 04/11/96; full list of members (6 pages)
21 February 1999Return made up to 04/11/97; no change of members (4 pages)
19 February 1999Return made up to 04/11/98; full list of members (6 pages)
19 February 1999Return made up to 04/11/98; full list of members (6 pages)
20 October 1998Compulsory strike-off action has been discontinued (1 page)
20 October 1998Compulsory strike-off action has been discontinued (1 page)
19 October 1998Full accounts made up to 30 November 1996 (9 pages)
19 October 1998Full accounts made up to 30 November 1996 (9 pages)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
6 March 1997Accounts for a small company made up to 30 November 1995 (7 pages)
6 March 1997Accounts for a small company made up to 30 November 1995 (7 pages)
29 July 1996Ad 22/12/94--------- £ si 2@1 (2 pages)
29 July 1996Ad 22/12/94--------- £ si 2@1 (2 pages)
29 July 1996Ad 23/01/95--------- £ si 300@1 (2 pages)
29 July 1996Ad 23/01/95--------- £ si 300@1 (2 pages)
29 July 1996Ad 26/02/96--------- £ si 2@1=2 £ ic 402/404 (2 pages)
29 July 1996Ad 26/02/96--------- £ si 2@1=2 £ ic 402/404 (2 pages)
25 March 1996Particulars of mortgage/charge (3 pages)
25 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Return made up to 04/11/95; full list of members (6 pages)
15 March 1996Return made up to 04/11/95; full list of members (6 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)