Company NameCostcutters Food & Wine (Norbury) Limited
Company StatusDissolved
Company Number04230420
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)
Dissolution Date17 March 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameBhanumatti Praful Patel
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2001(same day as company formation)
RoleFood Wine Retailer
Correspondence Address39 Norbury Road
Thornton Heath
Surrey
CR7 8JP
Director NameNitisagar Patel
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2001(same day as company formation)
RoleFood Wine Retailer
Correspondence Address39 Norbury Road
Thornton Heath
Surrey
CR7 8JP
Secretary NameNitisagar Ambalal Patel
NationalityBritish
StatusClosed
Appointed01 March 2002(8 months, 3 weeks after company formation)
Appointment Duration8 years (closed 17 March 2010)
RoleCompany Director
Correspondence Address41 Norbury Road
Thornton Heath
Croydon
Surrey
CR7 8JP
Secretary NamePeter Wray Knights
NationalityBritish
StatusResigned
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Fairfax Avenue
Redhill
Surrey
RH1 1HZ

Location

Registered AddressC/O Tenon 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 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2010Final Gazette dissolved following liquidation (1 page)
17 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2009Liquidators' statement of receipts and payments to 10 December 2009 (5 pages)
17 December 2009Liquidators statement of receipts and payments to 10 December 2009 (5 pages)
31 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2008Statement of affairs with form 4.19 (5 pages)
31 December 2008Appointment of a voluntary liquidator (1 page)
31 December 2008Statement of affairs with form 4.19 (5 pages)
31 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-19
(1 page)
31 December 2008Appointment of a voluntary liquidator (1 page)
10 December 2008Registered office changed on 10/12/2008 from a p house the pavilions 35A brighton road croydon surrey CR2 6EB (1 page)
10 December 2008Registered office changed on 10/12/2008 from a p house the pavilions 35A brighton road croydon surrey CR2 6EB (1 page)
30 July 2008Return made up to 07/06/08; full list of members (4 pages)
30 July 2008Return made up to 07/06/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 June 2007Return made up to 07/06/07; full list of members (3 pages)
7 June 2007Return made up to 07/06/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 September 2006Return made up to 07/06/06; full list of members (3 pages)
18 September 2006Return made up to 07/06/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 July 2005Return made up to 07/06/05; full list of members (7 pages)
1 July 2005Return made up to 07/06/05; full list of members (7 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 May 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
7 July 2004Return made up to 07/06/04; full list of members (7 pages)
7 July 2004Return made up to 07/06/04; full list of members (7 pages)
10 March 2004Registered office changed on 10/03/04 from: a p house 1343 london road norbury london SW16 4BE (1 page)
10 March 2004Registered office changed on 10/03/04 from: a p house 1343 london road norbury london SW16 4BE (1 page)
11 September 2003Return made up to 07/06/03; full list of members (7 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
11 September 2003Accounts made up to 31 May 2002 (1 page)
11 September 2003Return made up to 07/06/03; full list of members (7 pages)
11 September 2003Secretary resigned (1 page)
24 June 2002Return made up to 07/06/02; full list of members (7 pages)
24 June 2002Return made up to 07/06/02; full list of members (7 pages)
17 June 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
17 June 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Registered office changed on 14/03/02 from: 39 norbury road thornton heath surrey CR7 8JP (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Registered office changed on 14/03/02 from: 39 norbury road thornton heath surrey CR7 8JP (1 page)
7 June 2001Incorporation (13 pages)
7 June 2001Incorporation (13 pages)