Company NameZerin Supermarket Limited
Company StatusDissolved
Company Number04191659
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years ago)
Dissolution Date11 January 2005 (19 years, 3 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 NameBayram Sahindal
Date of BirthAugust 1982 (Born 41 years ago)
NationalityTurkish
StatusClosed
Appointed09 April 2001(1 week after company formation)
Appointment Duration3 years, 9 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address18 Culross Close
Tottenham
London
N15 3RH
Secretary NameIlker Sahindal
NationalityBritish
StatusClosed
Appointed09 April 2001(1 week after company formation)
Appointment Duration3 years, 9 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address36a Grosvenor Road
Lower Edmonton
London
N9 8RE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address404 West Green Road
London
N15 3PX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
16 April 2003Return made up to 02/04/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
7 May 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Registered office changed on 18/04/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
2 April 2001Incorporation (12 pages)