Company NameTassili Minimarket Limited
Company StatusDissolved
Company Number04356263
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Youcef Benyahia
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAlgerian
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kenway Road
London
SW5 0RP
Secretary NameMr Asdi Slimani
NationalityBritish
StatusClosed
Appointed24 June 2004(2 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 13 August 2013)
RoleCompany Director
Correspondence Address31 Longridge Road
London
SW5 9SD
Director NameBen Abd Elbari Mohamed
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address94 Western Avenue
East Acton
London
W3 7TX
Secretary NameSaid Labiod
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Cranworth House
Lorainbe Est, Holloway
London
N7 9SS
Secretary NameSaad Benhabib
NationalityAlgerian
StatusResigned
Appointed01 November 2002(9 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2004)
RoleSalesman
Correspondence Address37 Collingham Place
London
SW5 0QF
Secretary NameDjelali Chilihi
NationalityAlgerian
StatusResigned
Appointed18 June 2004(2 years, 5 months after company formation)
Appointment Duration6 days (resigned 24 June 2004)
RoleCompany Director
Correspondence Address234c High Street
Harlsden
London
NW10 4TB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address9 Kenway Road
London
SW5 0RP
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Shareholders

1000 at £1Youcef Benyahia
100.00%
Ordinary

Financials

Year2014
Net Worth£20,542
Cash£3,250

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
10 June 2011Compulsory strike-off action has been suspended (1 page)
10 June 2011Compulsory strike-off action has been suspended (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Secretary's details changed for Asdi Slimani on 10 January 2010 (1 page)
11 August 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 1,000
(4 pages)
11 August 2010Secretary's details changed for Asdi Slimani on 10 January 2010 (1 page)
11 August 2010Director's details changed for Youcef Benyahia on 18 January 2010 (2 pages)
11 August 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 1,000
(4 pages)
11 August 2010Director's details changed for Youcef Benyahia on 18 January 2010 (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
20 May 2009Total exemption full accounts made up to 31 January 2008 (7 pages)
20 May 2009Total exemption full accounts made up to 31 January 2008 (7 pages)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
14 May 2009Return made up to 18/01/09; full list of members (5 pages)
14 May 2009Return made up to 18/01/09; full list of members (5 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2008Return made up to 18/01/08; full list of members (6 pages)
28 April 2008Return made up to 18/01/08; full list of members (6 pages)
19 March 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
19 March 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
31 January 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2007Return made up to 18/01/07; full list of members (6 pages)
23 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
23 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
13 February 2006Total exemption full accounts made up to 31 January 2005 (6 pages)
13 February 2006Total exemption full accounts made up to 31 January 2005 (6 pages)
21 March 2005Return made up to 18/01/05; full list of members (7 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Return made up to 18/01/05; full list of members (7 pages)
8 November 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
8 November 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned (1 page)
6 February 2004Return made up to 18/01/04; full list of members (6 pages)
6 February 2004Return made up to 18/01/04; full list of members (6 pages)
26 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
26 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
23 July 2003Return made up to 18/01/03; full list of members (6 pages)
23 July 2003Return made up to 18/01/03; full list of members (6 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002New director appointed (2 pages)
27 January 2002Ad 18/01/02--------- £ si 39@1=39 £ ic 1/40 (2 pages)
27 January 2002Ad 18/01/02--------- £ si 30@1=30 £ ic 40/70 (2 pages)
27 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2002Ad 18/01/02--------- £ si 30@1=30 £ ic 70/100 (2 pages)
27 January 2002Ad 18/01/02--------- £ si 30@1=30 £ ic 70/100 (2 pages)
27 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2002Registered office changed on 27/01/02 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page)
27 January 2002Registered office changed on 27/01/02 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page)
27 January 2002Ad 18/01/02--------- £ si 30@1=30 £ ic 40/70 (2 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Ad 18/01/02--------- £ si 39@1=39 £ ic 1/40 (2 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002Director resigned (1 page)
18 January 2002Incorporation (12 pages)
18 January 2002Incorporation (12 pages)