Company NamePAK Supermarket (Edmonton) Limited
Company StatusDissolved
Company Number04403640
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date19 November 2019 (4 years, 5 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
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Mohammed Ilyas
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(2 days after company formation)
Appointment Duration17 years, 8 months (closed 19 November 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address65 Chester Gardens
Enfield
Middlesex
EN3 4BD
Secretary NameMr Mohammed Ilyas
NationalityBritish
StatusClosed
Appointed28 March 2002(2 days after company formation)
Appointment Duration17 years, 8 months (closed 19 November 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address65 Chester Gardens
Enfield
Middlesex
EN3 4BD
Director NameMr Waliat Khan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 days after company formation)
Appointment Duration17 years, 4 months (resigned 21 August 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address35 Dimsdale Drive
Enfield
Middlesex
EN1 1HE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 4 Peter James Business Centre
Pump Lane
Hayes
Middlesex
UB3 3NT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£108,210
Cash£7,181
Current Liabilities£258,693

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

2 November 2010Delivered on: 5 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
2 September 2019Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page)
27 August 2019Application to strike the company off the register (1 page)
21 August 2019Termination of appointment of Waliat Khan as a director on 21 August 2019 (1 page)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
6 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
28 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
28 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 June 2017Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page)
30 June 2017Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page)
19 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
15 November 2016Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
15 November 2016Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
26 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 April 2015Registered office address changed from J S Gulati& Co 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 28 April 2015 (1 page)
28 April 2015Registered office address changed from J S Gulati& Co 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 28 April 2015 (1 page)
28 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Waliat Khan on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mohammed Ilyas on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mohammed Ilyas on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Waliat Khan on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mohammed Ilyas on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Waliat Khan on 1 April 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 April 2009Return made up to 26/03/09; full list of members (4 pages)
15 April 2009Return made up to 26/03/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 June 2008Return made up to 26/03/08; full list of members (4 pages)
11 June 2008Return made up to 26/03/08; full list of members (4 pages)
10 June 2008Registered office changed on 10/06/2008 from c/o js gulati & co allied house 412 greenford road greenford middlesex UB6 9AH (1 page)
10 June 2008Registered office changed on 10/06/2008 from c/o js gulati & co allied house 412 greenford road greenford middlesex UB6 9AH (1 page)
19 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 May 2007Return made up to 26/03/07; full list of members (3 pages)
15 May 2007Return made up to 26/03/07; full list of members (3 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 May 2006Return made up to 26/03/06; full list of members (3 pages)
17 May 2006Return made up to 26/03/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 April 2005Return made up to 26/03/05; full list of members (8 pages)
4 April 2005Return made up to 26/03/05; full list of members (8 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 March 2005Registered office changed on 23/03/05 from: 56 sutton hall road heston hounslow middlesex TW5 0PY (1 page)
23 March 2005Registered office changed on 23/03/05 from: 56 sutton hall road heston hounslow middlesex TW5 0PY (1 page)
20 April 2004Return made up to 26/03/04; full list of members (7 pages)
20 April 2004Return made up to 26/03/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
22 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
21 July 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
21 July 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
3 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2002New secretary appointed;new director appointed (2 pages)
20 November 2002New secretary appointed;new director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (1 page)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (1 page)
11 April 2002Ad 04/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2002Registered office changed on 11/04/02 from: 56 sutton hall road heston middlesex TW5 0PY (1 page)
11 April 2002Registered office changed on 11/04/02 from: 56 sutton hall road heston middlesex TW5 0PY (1 page)
11 April 2002Ad 04/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Secretary resigned (1 page)
26 March 2002Incorporation (9 pages)
26 March 2002Incorporation (9 pages)