Company NameSupreme Foods (Euro) Limited
Company StatusDissolved
Company Number04028420
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 9 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameMahendra Chavda
NationalityBritish
StatusClosed
Appointed06 July 2000(same day as company formation)
RoleSecretary
Correspondence Address16 Lincoln Road
London
E7 8QW
Director NameAndrew Timothy Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleManagement Consultant
Correspondence Address12 Argyll Court
Sawyers Hall Lane
Brentwood
Essex
CM15 9BQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 8 And 9
Leaside Industrial Estate
Stockingwater Laned
Enfield
EN3 7PH
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2005First Gazette notice for compulsory strike-off (1 page)
21 September 2004Strike-off action suspended (1 page)
6 July 2004First Gazette notice for compulsory strike-off (1 page)
27 April 2003Director resigned (1 page)
10 September 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
9 April 2002Strike-off action suspended (1 page)
6 February 2002Particulars of mortgage/charge (11 pages)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
12 July 2000Secretary resigned (1 page)
6 July 2000Incorporation (7 pages)