Company NameSupersave (Chiswick) Limited
Company StatusDissolved
Company Number05352715
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 3 months ago)
Dissolution Date14 April 2009 (15 years 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 NameMohammed Habib
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address72 Oxgate Gardens
London
NW2 6EB
Director NameMohammad Hafiz
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address72 Oxgate Gardens
London
NW2 6EB
Secretary NameMohammed Habib
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address72 Oxgate Gardens
London
NW2 6EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address224 The Broadway
Muswell Hill
London
N10 3SH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£225
Cash£5,037
Current Liabilities£54,446

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
11 October 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
11 October 2007Return made up to 04/03/07; no change of members (6 pages)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
16 August 2006Return made up to 04/02/06; full list of members (7 pages)
31 July 2006Registered office changed on 31/07/06 from: 42/44 chiswick high road london W4 1TE (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005New director appointed (2 pages)
4 February 2005Incorporation (16 pages)