Company NameCamberwell Superstore Limited
Company StatusDissolved
Company Number04444843
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 10 months ago)
Dissolution Date10 July 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameBibi Firoza Nanuck
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleExecutive Director
Correspondence Address187 Perry Vale
Forest Hill
SE23 2JF
Secretary NameSalma Bibi Nain
NationalityBritish
StatusClosed
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address63 Stuart Road
London
SE15 3BE

Location

Registered Address32-34 Camberwell Church Street
London
SE5 8QZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,735
Current Liabilities£30,779

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
9 February 2007Application for striking-off (1 page)
7 September 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 August 2006Return made up to 22/05/06; full list of members (6 pages)
12 August 2005Return made up to 22/05/05; full list of members (6 pages)
12 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 February 2005Director's particulars changed (1 page)
19 May 2004Return made up to 22/05/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)