Company NameAltindis Supermarket Limited
Company StatusDissolved
Company Number05243045
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 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
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Mustafa Guzeloglu
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(2 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 19 January 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address610 Lordship Lane
Wood Green
London
N22 5JH
Director NameHaydar Alma
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleShopkeeper
Correspondence Address39 Templeton Road
Tottenham
London
N15 6RX
Secretary NameMurat Alma
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Templeton Road
Tottenham
London
N15 6RX
Secretary NameMahil Yordakul
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressFlat 5 22 Ridge Road
Hornsby
London
N8 9LG
Secretary NameMrs Yildiz Geneci
NationalityTurkish
StatusResigned
Appointed01 August 2008(3 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 June 2009)
RoleBusiness Woman
Correspondence Address2b Fassett Road
London
E8 1PA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address305 Hertford Road Edmonton
London
N9 7ET
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London

Shareholders

99 at £1Haydar Alma
99.00%
Ordinary
1 at £1Murat Alma
1.00%
Ordinary

Financials

Year2014
Net Worth£29,813
Cash£13,167
Current Liabilities£10,893

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
26 July 2011Registered office address changed from Gilbert & Co 442C Hertford Road Edmonton London N9 8AB on 26 July 2011 (1 page)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
12 November 2010Director's details changed for Mustafa Guzeloglu on 27 September 2010 (3 pages)
11 November 2010Termination of appointment of Yildiz Geneci as a secretary (1 page)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
29 June 2009Registered office changed on 29/06/2009 from gilbert & company 452 hertford road london N9 8AB (1 page)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Return made up to 27/09/08; full list of members (3 pages)
13 August 2008Secretary appointed mrs yildiz geneci (1 page)
13 August 2008Appointment terminated secretary mahil yordakul (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2007Return made up to 27/09/07; full list of members (2 pages)
12 June 2007New director appointed (1 page)
11 June 2007Director resigned (1 page)
9 February 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
30 January 2007Registered office changed on 30/01/07 from: 610 lordship lane wood green london N22 5JH (1 page)
9 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 October 2006Return made up to 27/09/06; full list of members (6 pages)
12 April 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006Secretary resigned (1 page)
20 September 2005Return made up to 27/09/05; full list of members (6 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Registered office changed on 28/09/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
27 September 2004Incorporation (13 pages)