Company NameSylhet City Cash & Carry Limited
Company StatusDissolved
Company Number05525392
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameShihab Ahmed Chowdhury
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleCashier
Correspondence Address72 High Street
Plaistow
London
E13 0AJ
Secretary NameMuhammad Saad Miah
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address100c Earl Ham Grove
Forest Gate
London
E7 9AR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address158 Green Street
Forest Gate
London
E7 8JT
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£165,830
Gross Profit£41,593
Net Worth-£15,392
Cash£483
Current Liabilities£20,259

Accounts

Latest Accounts5 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 November

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
6 June 2008Application for striking-off (1 page)
29 May 2008Total exemption full accounts made up to 5 November 2007 (10 pages)
29 May 2008Accounting reference date extended from 31/08/2007 to 05/11/2007 (1 page)
3 September 2007Return made up to 02/08/07; full list of members (6 pages)
22 May 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
31 October 2006Return made up to 02/08/06; full list of members (6 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005Registered office changed on 27/10/05 from: am accounting services 251B east india dock road poplar london E14 0EG (1 page)
11 August 2005Registered office changed on 11/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Director resigned (1 page)
2 August 2005Incorporation (6 pages)