Company NameAnmar Minimarket Limited
Company StatusDissolved
Company Number05361877
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 3 months ago)
Dissolution Date23 December 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Secretary NameMr Abdinasir Ismail
NationalityBritish
StatusClosed
Appointed05 January 2006(10 months, 4 weeks after company formation)
Appointment Duration8 years, 11 months (closed 23 December 2014)
RoleCompany Director
Correspondence Address182 Green Lane
Ilford
Essex
IG1 1YQ
Director NameMr Laith Mokeem Jabar
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(3 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address779a Romford Road
Manor Park
London
E12 5AN
Secretary NameAbdinasir Ismaail
NationalityBritish
StatusResigned
Appointed28 February 2005(2 weeks, 3 days after company formation)
Appointment Duration10 months, 1 week (resigned 05 January 2006)
RoleSales Man
Correspondence Address182 Green Lane
Ilford
Essex
IG1 1YQ
Director NameHassan Mohamed Mahamoud
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(2 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 04 June 2008)
RoleM.D.
Correspondence Address735 Romford Road
London
E12 5AW
Director NameHassan Mohamed Mahamoud
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(2 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 04 June 2008)
RoleM.D.
Correspondence Address735 Romford Road
London
E12 5AW
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered Address779 Romford Road
Manor Park
London
E12 5AN
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Shareholders

50 at £1Laith Mokeem Jabar
50.00%
Ordinary
50 at £1Mr Abdi Nasir Ismail
50.00%
Ordinary

Financials

Year2014
Net Worth£19,811
Current Liabilities£604

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
29 August 2014Application to strike the company off the register (3 pages)
29 August 2014Application to strike the company off the register (3 pages)
27 May 2014Accounts made up to 28 February 2014 (2 pages)
27 May 2014Accounts made up to 28 February 2014 (2 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
1 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 March 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 February 2011Secretary's details changed for Abdi Ismail on 1 October 2010 (1 page)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
22 February 2011Secretary's details changed for Abdi Ismail on 1 October 2010 (1 page)
22 February 2011Director's details changed for Laith Mokeem Jabar on 1 October 2010 (2 pages)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
22 February 2011Director's details changed for Laith Mokeem Jabar on 1 October 2010 (2 pages)
22 February 2011Director's details changed for Laith Mokeem Jabar on 1 October 2010 (2 pages)
22 February 2011Secretary's details changed for Abdi Ismail on 1 October 2010 (1 page)
21 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (14 pages)
23 March 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
23 March 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
17 November 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
17 November 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
8 April 2009Return made up to 11/02/09; full list of members (8 pages)
8 April 2009Director appointed laith mokeem jabar (1 page)
8 April 2009Director appointed laith mokeem jabar (1 page)
8 April 2009Appointment terminated director hassan mahamoud (1 page)
8 April 2009Appointment terminated director hassan mahamoud (1 page)
8 April 2009Return made up to 11/02/09; full list of members (8 pages)
3 November 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
3 November 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
4 June 2008Return made up to 11/02/08; full list of members (7 pages)
4 June 2008Director appointed hassan mohamed mahamoud (2 pages)
4 June 2008Director appointed hassan mohamed mahamoud (2 pages)
4 June 2008Return made up to 11/02/08; full list of members (7 pages)
4 April 2007Return made up to 11/02/07; full list of members (7 pages)
4 April 2007Return made up to 11/02/07; full list of members (7 pages)
21 March 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
21 March 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
18 July 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
18 July 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
15 May 2006Secretary's particulars changed (1 page)
15 May 2006Secretary's particulars changed (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
10 February 2006Return made up to 11/02/06; full list of members (6 pages)
10 February 2006Return made up to 11/02/06; full list of members (6 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
10 March 2005Ad 28/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: 16-18 woodford road forest gate london E7 0HA (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: 16-18 woodford road forest gate london E7 0HA (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Ad 28/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 March 2005New secretary appointed (2 pages)
11 February 2005Incorporation (16 pages)
11 February 2005Incorporation (16 pages)