Company NamePoole Mini Mart Limited
Company StatusDissolved
Company Number05382991
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)
Previous NameDecadent Donuts Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Sathana Suthakaran
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Thorndon Gardens
Epsom
Surrey
KT19 0QW
Director NameShanmuganathan Suthakaran
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Thorndon Gardens
Epsom
Surrey
KT19 0QW
Secretary NameMrs Sathana Suthakaran
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Thorndon Gardens
Epsom
Surrey
KT19 0QW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address57 Abbots Lane
Kenley
Surrey
CR8 5JG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,321
Cash£18,302
Current Liabilities£85,550

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 June 2010Secretary's details changed for Sathana Suthakaran on 5 March 2009 (1 page)
5 June 2010Secretary's details changed for Sathana Suthakaran on 5 March 2009 (1 page)
5 June 2010Secretary's details changed for Sathana Suthakaran on 5 March 2009 (1 page)
4 June 2010Director's details changed for Shanmuganathan Suthakaran on 5 March 2009 (1 page)
4 June 2010Director's details changed for Shanmuganathan Suthakaran on 5 March 2009 (1 page)
4 June 2010Director's details changed for Shanmuganathan Suthakaran on 5 March 2009 (1 page)
4 June 2010Director's details changed for Sathana Suthakaran on 5 March 2009 (1 page)
4 June 2010Director's details changed for Sathana Suthakaran on 5 March 2009 (1 page)
4 June 2010Director's details changed for Sathana Suthakaran on 5 March 2009 (1 page)
2 September 2009Return made up to 04/03/09; full list of members (4 pages)
2 September 2009Return made up to 04/03/09; full list of members (4 pages)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2008Return made up to 04/03/08; full list of members (4 pages)
6 November 2008Return made up to 04/03/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 January 2008Return made up to 04/03/07; full list of members (3 pages)
14 January 2008Return made up to 04/03/07; full list of members (3 pages)
3 September 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
3 September 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
21 July 2006New secretary appointed;new director appointed (2 pages)
21 July 2006New secretary appointed;new director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
11 July 2006Company name changed decadent donuts LTD\certificate issued on 11/07/06 (2 pages)
11 July 2006Company name changed decadent donuts LTD\certificate issued on 11/07/06 (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
19 June 2006Registered office changed on 19/06/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned (1 page)
24 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 April 2006Accounts made up to 31 March 2006 (2 pages)
21 April 2006Return made up to 04/03/06; full list of members (2 pages)
21 April 2006Return made up to 04/03/06; full list of members (2 pages)
4 March 2005Incorporation (13 pages)
4 March 2005Incorporation (13 pages)