Company NameDe-Luxe International Supermarkets Limited
Company StatusDissolved
Company Number04134402
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 4 months ago)
Dissolution Date1 August 2006 (17 years, 9 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 NameAbu Yusuf Muhammad Twaha
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 228-230 Whitechapel Road
London
E1 1BJ
Secretary NameShafiqul Islam
NationalityBritish
StatusClosed
Appointed26 June 2001(5 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 01 August 2006)
RoleCompany Director
Correspondence Address1st Floor
228-230 Whitechapel Road
London
E1 1BJ
Secretary NameAbdur Rashid
NationalityBritish
StatusResigned
Appointed02 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
228-230 Whitechapel Road
London
E1 1BJ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address228-230b Whitechapel Road
London
E1 1BJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts1 July 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End01 July

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
26 January 2004Return made up to 02/01/04; full list of members (6 pages)
31 January 2003Return made up to 02/01/03; full list of members (6 pages)
6 November 2002Accounts for a dormant company made up to 1 July 2002 (2 pages)
30 January 2002Return made up to 02/01/02; full list of members (6 pages)
17 December 2001Accounting reference date extended from 31/01/02 to 01/07/02 (1 page)
10 December 2001Secretary resigned (1 page)
4 September 2001Ad 19/08/01--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
4 September 2001£ nc 1000/10000000 19/08/01 (1 page)
4 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2001New secretary appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Registered office changed on 10/01/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Secretary resigned (1 page)
2 January 2001Incorporation (13 pages)