Company NameThreecolt Newsagents Limited
Company StatusDissolved
Company Number05871064
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)
Dissolution Date7 October 2008 (15 years, 6 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 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMuhammad Abdul Alim
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 19 Grindall House
Darling Row
London
E1 5RW
Secretary NameShahinoor Ahmed
NationalityBritish
StatusClosed
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address84 Roche House
Beccles Street
London
E14 8HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 19 Grindall House
Darling Row
London
E1 5RW
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£348
Cash£199
Current Liabilities£2,868

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 June 2008First Gazette notice for voluntary strike-off (1 page)
22 May 2008Application for striking-off (1 page)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 January 2008Return made up to 10/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2008Registered office changed on 21/01/08 from: 92 three colt street limehouse london E14 8AP (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
3 August 2006New director appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
10 July 2006Incorporation (16 pages)