Company NameH&H S Supermarket Limited
Company StatusDissolved
Company Number06005285
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)
Dissolution Date20 February 2018 (6 years, 2 months 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 NameHauris Saeed
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lamb Garden
Lincoln
Lincolnshire
LN2 4EQ
Secretary NameHauris Saeed
NationalityBritish
StatusClosed
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lamb Garden
Lincoln
Lincolnshire
LN2 4EQ
Director NameMr Muhammad Shuaib Saeed
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2007(1 year after company formation)
Appointment Duration10 years, 3 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lamb Gardens
Lincoln
Lincolnshire
LN2 4EQ
Director NameMrs Tariqah Umbar Saeed
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(4 years after company formation)
Appointment Duration7 years, 2 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Lamb Gardens
Lincoln
LN2 4EQ
Director NameHaider Saeed
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lamb Garden
Lincoln
Lincolnshire
LN2 4EQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

35 at £1Hauris Saeed
35.00%
Ordinary
35 at £1Tariqah Umbar Saeed
35.00%
Ordinary
30 at £1Mr Muhammad Shuaib Saeed
30.00%
Ordinary

Financials

Year2014
Net Worth-£49,638
Cash£320
Current Liabilities£68,250

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (2 pages)
28 November 2017Application to strike the company off the register (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2017Notification of Tariqah Umbar Saeed as a person with significant control on 1 May 2017 (2 pages)
4 August 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
4 August 2017Notification of Muhammad Shuaib Saeed as a person with significant control on 1 May 2017 (2 pages)
4 August 2017Notification of Hauris Saeed as a person with significant control on 1 May 2017 (2 pages)
4 August 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
4 August 2017Notification of Hauris Saeed as a person with significant control on 1 May 2017 (2 pages)
4 August 2017Notification of Muhammad Shuaib Saeed as a person with significant control on 1 May 2017 (2 pages)
4 August 2017Notification of Tariqah Umbar Saeed as a person with significant control on 1 May 2017 (2 pages)
3 April 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
3 April 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 June 2014Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 4 June 2014 (1 page)
2 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
31 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
31 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
30 September 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
30 September 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 May 2012Appointment of Mrs Tariqah Umbar Saeed as a director (2 pages)
18 May 2012Termination of appointment of Haider Saeed as a director (1 page)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
18 May 2012Termination of appointment of Haider Saeed as a director (1 page)
18 May 2012Appointment of Mrs Tariqah Umbar Saeed as a director (2 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
4 February 2012Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
4 February 2012Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
1 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 February 2010Director's details changed for Mr Muhammad Shuaib Saeed on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Hauris Saeed on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Hauris Saeed on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Haider Saeed on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Muhammad Shuaib Saeed on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Hauris Saeed on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Muhammad Shuaib Saeed on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Haider Saeed on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Haider Saeed on 1 October 2009 (2 pages)
24 April 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
24 April 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
26 March 2009Director appointed mr muhammad shuaib saeed (1 page)
26 March 2009Return made up to 21/11/08; full list of members (4 pages)
26 March 2009Director appointed mr muhammad shuaib saeed (1 page)
26 March 2009Return made up to 21/11/08; full list of members (4 pages)
18 March 2009Return made up to 21/11/07; full list of members (4 pages)
18 March 2009Return made up to 21/11/07; full list of members (4 pages)
5 June 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
5 June 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
7 December 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
7 December 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007Registered office changed on 05/01/07 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page)
5 January 2007Ad 21/11/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 January 2007Registered office changed on 05/01/07 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page)
5 January 2007Ad 21/11/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
21 November 2006Incorporation (12 pages)
21 November 2006Incorporation (12 pages)