Company NameS.K.S. Supermarket Services Limited
Company StatusDissolved
Company Number04534343
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)
Dissolution Date28 August 2007 (16 years, 8 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 Gary Paul Peachey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Summerdale
Billericay
Essex
CM12 9EL
Secretary NameMs Karen Elaine Anderson
NationalityBritish
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands 6 Oxford Court
Brentwood
Essex
CM14 5EU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address73 Wimpole Street
London
W1G 8AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2007First Gazette notice for voluntary strike-off (1 page)
4 April 2007Application for striking-off (1 page)
2 February 2007Full accounts made up to 31 March 2006 (11 pages)
18 October 2006Return made up to 13/09/06; full list of members (2 pages)
26 July 2006Registered office changed on 26/07/06 from: 2 fitzhardinge street london W1H 6EE (1 page)
30 January 2006Full accounts made up to 27 March 2005 (10 pages)
29 September 2005Return made up to 13/09/05; full list of members (2 pages)
31 January 2005Full accounts made up to 28 March 2004 (10 pages)
27 October 2004Return made up to 13/09/04; full list of members (6 pages)
2 February 2004Full accounts made up to 30 March 2003 (10 pages)
20 October 2003Return made up to 13/09/03; full list of members (6 pages)
9 October 2003Ad 28/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 September 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)