Company NameSouth West Supplies (UK) Limited
Company StatusDissolved
Company Number04176501
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month 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

Director NameNadeem Alvi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Trevenn Cottages
Lamerton
Tavistock
Devon
PL19 8RR
Director NamePervez Ramal Alvi
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2001(same day as company formation)
RoleSales Manager
Correspondence Address4 Trevenn Barns
Lamerton
Tavistock
Devon
PL19 8RR
Director NameShirley Ann Alvi
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mazzard
Leigh Farm
Bere Alston
PL20 7EF
Secretary NamePervez Ramal Alvi
NationalityBritish
StatusCurrent
Appointed09 March 2001(same day as company formation)
RoleSales Manager
Correspondence Address4 Trevenn Barns
Lamerton
Tavistock
Devon
PL19 8RR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTenon Recovery
Sherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2008Dissolved (1 page)
9 November 2007Liquidators statement of receipts and payments (5 pages)
9 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Sec of state's release of liq (1 page)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007/C - removal of liquidator (14 pages)
18 September 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Liquidators statement of receipts and payments (5 pages)
2 March 2005Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
2 March 2005Administrator's progress report (8 pages)
16 November 2004Administrator's progress report (13 pages)
20 May 2004Statement of administrator's proposal (17 pages)
24 March 2004Registered office changed on 24/03/04 from: 10 the crescent plymouth PL1 3AB (1 page)
15 March 2004Appointment of an administrator (1 page)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 March 2003Return made up to 09/03/03; full list of members (7 pages)
8 May 2002Return made up to 09/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(7 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Director's particulars changed (1 page)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (2 pages)
9 March 2001Incorporation (17 pages)