Company NamePick N Save Limited
Company StatusDissolved
Company Number03836425
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 8 months ago)
Dissolution Date23 January 2018 (6 years, 3 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 NameMr Mohamed Amin Haji Omar
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Flambard Road
Harrow
Middlesex
HA1 2NB
Secretary NameCavendish Secretarial Limited (Corporation)
StatusClosed
Appointed06 September 1999(same day as company formation)
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameTasnim Jin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityKenyan
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address57 Woodgrange Avenue
Kenton
Harrow
Middlesex
HA3 0XG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40k at £1Jamacho Investments (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£767,987
Cash£239,181
Current Liabilities£374,469

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

30 September 1999Delivered on: 7 October 1999
Satisfied on: 11 March 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (3 pages)
25 October 2017Application to strike the company off the register (3 pages)
10 October 2017Total exemption small company accounts made up to 30 April 2017 (5 pages)
10 October 2017Total exemption small company accounts made up to 30 April 2017 (5 pages)
20 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
2 May 2017Director's details changed for Mohamed Amin Haji Omar on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mohamed Amin Haji Omar on 2 May 2017 (2 pages)
20 March 2017Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
20 March 2017Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
8 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
11 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
11 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 40,000
(4 pages)
23 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 40,000
(4 pages)
23 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 40,000
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 40,000
(4 pages)
24 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 40,000
(4 pages)
24 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 40,000
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 40,000
(4 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 40,000
(4 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 40,000
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 20 July 2013 (1 page)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
17 September 2009Return made up to 06/09/09; full list of members (3 pages)
17 September 2009Return made up to 06/09/09; full list of members (3 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 September 2008Return made up to 06/09/08; full list of members (3 pages)
9 September 2008Return made up to 06/09/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 September 2007Return made up to 06/09/07; full list of members (2 pages)
11 September 2007Return made up to 06/09/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 September 2006Resolutions
  • RES14 ‐ 30000 @ 1 08/09/06
(1 page)
15 September 2006Ad 08/09/06--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
15 September 2006Resolutions
  • RES14 ‐ 30000 @ 1 08/09/06
(1 page)
15 September 2006Ad 08/09/06--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
11 September 2006Return made up to 06/09/06; full list of members (2 pages)
11 September 2006Return made up to 06/09/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 September 2005Return made up to 06/09/05; full list of members (2 pages)
9 September 2005Return made up to 06/09/05; full list of members (2 pages)
22 September 2004Return made up to 06/09/04; full list of members (6 pages)
22 September 2004Return made up to 06/09/04; full list of members (6 pages)
4 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
4 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
18 September 2003Return made up to 06/09/03; full list of members (5 pages)
18 September 2003Return made up to 06/09/03; full list of members (5 pages)
9 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
9 August 2003Nc inc already adjusted 01/08/03 (1 page)
9 August 2003Nc inc already adjusted 01/08/03 (1 page)
9 August 2003Ad 01/08/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
9 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
9 August 2003Ad 01/08/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
9 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2002Director's particulars changed (1 page)
2 October 2002Director's particulars changed (1 page)
17 September 2002Return made up to 06/09/02; full list of members (6 pages)
17 September 2002Return made up to 06/09/02; full list of members (6 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
24 September 2001Return made up to 06/09/01; no change of members (4 pages)
24 September 2001Return made up to 06/09/01; no change of members (4 pages)
27 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
27 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 October 2000Return made up to 06/09/00; full list of members (5 pages)
4 October 2000Return made up to 06/09/00; full list of members (5 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
3 December 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
3 December 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
7 October 1999Particulars of mortgage/charge (4 pages)
7 October 1999Particulars of mortgage/charge (4 pages)
4 October 1999Ad 16/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 1999Ad 16/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
6 September 1999Incorporation (20 pages)
6 September 1999Incorporation (20 pages)