Company NameMFC (Supermarket) Limited
Company StatusDissolved
Company Number04242378
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Dissolution Date3 September 2015 (8 years, 7 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 NameMr Sabri Zamur
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Grosvenor Road
Wallington
Surrey
SM6 0EN
Secretary NameGulay Zamur
NationalityBritish
StatusClosed
Appointed17 January 2003(1 year, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 03 September 2015)
RoleCompany Director
Correspondence Address31 Grosvenor Road
Wallington
Surrey
SM6 0EN
Director NameMusa Aydin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityTurkish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address83 London Road
Croydon
CR0 2RF
Secretary NameNuray Gucer
NationalityTurkish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address55 Brinkley Road
Worcester Park
Surrey
KT4 8JE
Director NameMr Celal Palanci
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 January 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Shrubland Road
London
E8 4NN
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

156k at £1Mr Sabri Zamur
100.00%
Ordinary

Financials

Year2014
Net Worth£180,029
Cash£86,392
Current Liabilities£50,619

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 September 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
3 June 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
6 February 2015Liquidators' statement of receipts and payments to 3 December 2014 (6 pages)
6 February 2015Liquidators statement of receipts and payments to 3 December 2014 (6 pages)
6 February 2015Liquidators' statement of receipts and payments to 3 December 2014 (6 pages)
6 February 2015Liquidators statement of receipts and payments to 3 December 2014 (6 pages)
24 January 2014Registered office address changed from 45a & B Streatham Hill London SW2 4TS on 24 January 2014 (3 pages)
24 January 2014Registered office address changed from 45a & B Streatham Hill London SW2 4TS on 24 January 2014 (3 pages)
12 December 2013Appointment of a voluntary liquidator (1 page)
12 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2013Statement of affairs with form 4.19 (5 pages)
12 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2013Statement of affairs with form 4.19 (5 pages)
12 December 2013Appointment of a voluntary liquidator (1 page)
17 October 2013Termination of appointment of Celal Palanci as a director (1 page)
17 October 2013Termination of appointment of Celal Palanci as a director (1 page)
22 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 156,000
(5 pages)
22 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 156,000
(5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 February 2013Notice of completion of voluntary arrangement (4 pages)
27 February 2013Notice of completion of voluntary arrangement (4 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
18 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 April 2012 (5 pages)
18 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 April 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
26 April 2011Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
26 April 2011Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
6 October 2010Appointment of Mr Celal Palanci as a director (2 pages)
6 October 2010Appointment of Mr Celal Palanci as a director (2 pages)
27 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2009Return made up to 27/06/09; full list of members (3 pages)
6 August 2009Return made up to 27/06/09; full list of members (3 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
22 September 2008Total exemption full accounts made up to 30 June 2007 (31 pages)
22 September 2008Total exemption full accounts made up to 30 June 2007 (31 pages)
19 August 2008Return made up to 27/06/08; full list of members (6 pages)
19 August 2008Return made up to 27/06/08; full list of members (6 pages)
14 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
14 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
15 January 2007Return made up to 27/06/06; full list of members (6 pages)
15 January 2007Return made up to 27/06/06; full list of members (6 pages)
24 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
24 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Secretary's particulars changed (1 page)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
24 July 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
24 July 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
15 July 2005Particulars of contract relating to shares (4 pages)
15 July 2005Particulars of contract relating to shares (4 pages)
15 July 2005Ad 18/07/03-18/07/03 £ si 155900@1 (4 pages)
15 July 2005Ad 18/07/03-18/07/03 £ si 155900@1 (4 pages)
11 July 2005£ nc 100/200000 18/07/03 (1 page)
11 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 July 2005£ nc 100/200000 18/07/03 (1 page)
27 June 2005Return made up to 27/06/05; full list of members (6 pages)
27 June 2005Return made up to 27/06/05; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 July 2004Return made up to 27/06/04; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 July 2004Return made up to 27/06/04; full list of members (6 pages)
24 March 2004Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 March 2004Total exemption small company accounts made up to 30 June 2002 (4 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Return made up to 27/06/03; full list of members (6 pages)
22 July 2003New secretary appointed (1 page)
22 July 2003New secretary appointed (1 page)
22 July 2003Return made up to 27/06/03; full list of members (6 pages)
15 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
12 July 2001Registered office changed on 12/07/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001New secretary appointed (3 pages)
12 July 2001Director resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (3 pages)
27 June 2001Incorporation (14 pages)
27 June 2001Incorporation (14 pages)