Company NameD & B Supermarket Limited
Company StatusDissolved
Company Number04183532
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameGian Singh
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(5 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 30 June 2015)
RoleCompany Director
Correspondence Address88 Coopers Lane
Smethwick
West Midlands
B67 7DJ
Secretary NameLakecourt Management Limited (Corporation)
StatusClosed
Appointed24 February 2002(11 months, 1 week after company formation)
Appointment Duration13 years, 4 months (closed 30 June 2015)
Correspondence AddressWinston Churchill House Ethel Street
Birmingham
West Midlands
B2 4BG
Director NameAmenjit Singh
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 22 January 2007)
RoleCompany Director
Correspondence Address88 Coopers Lane
Smethwick
West Midlands
B67 7DJ
Secretary NameSarjit Singh Samra
NationalityBritish
StatusResigned
Appointed11 April 2001(3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 February 2002)
RoleCompany Director
Correspondence Address86 Woodruff Way
Tamebridge
Walsall
WS5 4RL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at 1Mr Gian Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,719
Cash£1,434
Current Liabilities£50,364

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Liquidators' statement of receipts and payments to 16 March 2015 (5 pages)
31 March 2015Liquidators statement of receipts and payments to 16 March 2015 (5 pages)
31 March 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2014Liquidators statement of receipts and payments to 28 October 2014 (5 pages)
14 November 2014Liquidators' statement of receipts and payments to 28 October 2014 (5 pages)
8 May 2014Liquidators' statement of receipts and payments to 28 April 2014 (5 pages)
8 May 2014Liquidators statement of receipts and payments to 28 April 2014 (5 pages)
7 November 2013Liquidators statement of receipts and payments to 28 October 2013 (5 pages)
7 November 2013Liquidators' statement of receipts and payments to 28 October 2013 (5 pages)
23 May 2013Liquidators statement of receipts and payments to 28 April 2013 (5 pages)
23 May 2013Liquidators' statement of receipts and payments to 28 April 2013 (5 pages)
8 November 2012Liquidators statement of receipts and payments to 28 October 2012 (5 pages)
8 November 2012Liquidators' statement of receipts and payments to 28 October 2012 (5 pages)
9 May 2012Liquidators statement of receipts and payments to 28 April 2012 (5 pages)
9 May 2012Liquidators' statement of receipts and payments to 28 April 2012 (5 pages)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2012Court order insolvency:miscellaneous court order replacement liquidator. (34 pages)
2 December 2011Liquidators' statement of receipts and payments to 28 October 2011 (5 pages)
2 December 2011Liquidators statement of receipts and payments to 28 October 2011 (5 pages)
12 May 2011Liquidators statement of receipts and payments to 28 April 2011 (5 pages)
12 May 2011Liquidators' statement of receipts and payments to 28 April 2011 (5 pages)
9 November 2010Liquidators' statement of receipts and payments to 28 October 2010 (5 pages)
9 November 2010Liquidators statement of receipts and payments to 28 October 2010 (5 pages)
20 May 2010Liquidators statement of receipts and payments to 28 April 2010 (5 pages)
20 May 2010Liquidators' statement of receipts and payments to 28 April 2010 (5 pages)
15 March 2010Annual return made up to 26 February 2005 with a full list of shareholders (10 pages)
15 March 2010Annual return made up to 4 March 2006 with a full list of shareholders (10 pages)
15 March 2010Annual return made up to 2 March 2002 with a full list of shareholders (10 pages)
15 March 2010Annual return made up to 2 March 2002 with a full list of shareholders (10 pages)
15 March 2010Appointment of Lakecourt Management Limited as a secretary (1 page)
15 March 2010Annual return made up to 27 February 2004 with a full list of shareholders (10 pages)
15 March 2010Annual return made up to 4 March 2006 with a full list of shareholders (10 pages)
15 March 2010Annual return made up to 14 March 2007 with a full list of shareholders (10 pages)
15 March 2010Termination of appointment of Sarjit Samra as a secretary (1 page)
15 March 2010Annual return made up to 1 March 2003 with a full list of shareholders (10 pages)
15 March 2010Annual return made up to 1 March 2003 with a full list of shareholders (10 pages)
10 November 2009Liquidators' statement of receipts and payments to 28 October 2009 (5 pages)
10 November 2009Liquidators statement of receipts and payments to 28 October 2009 (5 pages)
10 September 2009Appointment of a voluntary liquidator (1 page)
10 September 2009Court order insolvency:miscellaneous - replacement of liquidator (20 pages)
27 August 2009Liquidators' statement of receipts and payments to 28 April 2009 (5 pages)
27 August 2009Liquidators statement of receipts and payments to 28 April 2009 (5 pages)
11 June 2009Insolvency:s/s cert.release of liquidator (1 page)
27 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
7 May 2009Registered office changed on 07/05/2009 from mayfields insolvency practitioners church steps house queensway halesowen B63 4AB (1 page)
8 May 2008Registered office changed on 08/05/2008 from 60 waterloo road wolverhampton WV1 4QP (1 page)
8 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2008Statement of affairs with form 4.19 (5 pages)
8 May 2008Appointment of a voluntary liquidator (1 page)
10 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 April 2007Return made up to 20/03/07; full list of members (6 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (2 pages)
20 April 2006Return made up to 20/03/06; full list of members (6 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
14 April 2005Return made up to 20/03/05; full list of members (6 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 March 2004Return made up to 20/03/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 March 2003Return made up to 20/03/03; full list of members (6 pages)
6 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 March 2002Return made up to 20/03/02; full list of members (6 pages)
13 February 2002Registered office changed on 13/02/02 from: 65 dudley road wolverhampton WV2 3BY (1 page)
13 February 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
1 June 2001Ad 11/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
20 March 2001Incorporation (12 pages)