Company NameFairprice Cash & Carry Ltd
Company StatusDissolved
Company Number04543932
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 8 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameSalman Ali
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(same day as company formation)
RoleSecretary
Correspondence AddressUnit 10 Estate Way
Church Road
Leyton
London
E10 7JN
Secretary NameErika Lioviniene
NationalityLethavinion
StatusClosed
Appointed23 September 2005(3 years after company formation)
Appointment Duration1 year, 8 months (closed 05 June 2007)
RoleSecretary
Correspondence Address68 Clearance Road
Hackney
London
E5 8HB
Secretary NameSalman Ali
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleSecretary
Correspondence AddressUnit 10 Estate Way
Church Road
Leyton
London
E10 7JN
Secretary NameArshad Amin Chaudhry
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleSecretary
Correspondence Address90 Old Street
Islington
London
EC1V 9AX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUnit A24
Hastingwood Trading Estate
Harbet Road Edmonton
London
N18 3HT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Financials

Year2014
Turnover£2,801,842
Gross Profit-£31,126
Net Worth-£143,246
Cash£41,237
Current Liabilities£129,831

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
8 August 2006Voluntary strike-off action has been suspended (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
26 June 2006Application for striking-off (1 page)
31 January 2006Compulsory strike-off action has been discontinued (1 page)
29 November 2005Registered office changed on 29/11/05 from: office no 14 51-55 fowler road hainalut essex london IG6 3HE (1 page)
3 October 2005New secretary appointed (2 pages)
3 October 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
4 June 2004Registered office changed on 04/06/04 from: office no 12 51-55 forest road hainalut essex london IG6 3HE (1 page)
3 June 2004Secretary resigned (1 page)
27 May 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
14 April 2004Registered office changed on 14/04/04 from: unit 10 estate way church road leyton london E10 7JN (1 page)
14 April 2004Registered office changed on 14/04/04 from: office no 12 51-55 forest road hainalut essex IG6 3HE (1 page)
16 March 2004Return made up to 24/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(8 pages)
9 March 2004Registered office changed on 09/03/04 from: 90 old street london EC1V 9AX (1 page)
26 March 2003Registered office changed on 26/03/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
26 March 2003New secretary appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
24 September 2002Incorporation (13 pages)