Company NameWoodgrange Supermarket Limited
Company StatusDissolved
Company Number04945091
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 5 months ago)
Dissolution Date30 May 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameErdinc Acar
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleBusinessman
Correspondence Address5 Woodgrange Road
Forest Gate
London
E7 8BA
Secretary NameHasan Acar
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleBusinessman
Correspondence Address5 Woodgrange Road
Forest Gate
E7 8BA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address221-223 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£27,739
Cash£1,118
Current Liabilities£11,631

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
16 January 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 January 2006Application for striking-off (1 page)
4 November 2005Return made up to 28/10/05; full list of members (2 pages)
30 August 2005Registered office changed on 30/08/05 from: gilbert ali and co fitzgerald house 285 fore street london N9 0PD (1 page)
28 October 2004Return made up to 28/10/04; full list of members (6 pages)
24 June 2004Registered office changed on 24/06/04 from: 485 kingsland road london E8 4AU (1 page)
17 November 2003New secretary appointed (2 pages)
17 November 2003Ad 28/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 November 2003Registered office changed on 17/11/03 from: yalchin ertogrul and co 485 kingsland road london E8 4AU (1 page)
17 November 2003New director appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Director resigned (1 page)