Company NameParentsupermarket.com Ltd
Company StatusDissolved
Company Number06435093
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)
Dissolution Date4 December 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Damion Jason Queva
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2007(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressJade Villa Aylesbury Road
Bromley
Kent
BR2 0QR
Secretary NameMarie Joelle Shirley Queva
NationalityBritish
StatusClosed
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Durham Avenue
Bromley
Kent
BR2 0QT
Director NameChristopher James Alexander Gasken
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(6 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 2010)
RoleManager
Correspondence Address163 Ravensbourne Avenue
Bromley
Kent
BR2 0AZ

Location

Registered Address1st Floor Seymour House
South Street
Bromley
Kent
BR1 1RH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

85 at £1Damion Jason Queva
85.00%
Ordinary
15 at £1Christopher James Alexander Gasken
15.00%
Ordinary

Financials

Year2014
Net Worth-£28,114
Cash£1,626
Current Liabilities£89,535

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 December 2013Final Gazette dissolved following liquidation (1 page)
4 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2013Final Gazette dissolved following liquidation (1 page)
4 September 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
4 September 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
21 September 2012Secretary's details changed for Marie Joelle Shirley Queva on 14 September 2012 (2 pages)
21 September 2012Secretary's details changed for Marie Joelle Shirley Queva on 14 September 2012 (2 pages)
7 August 2012Registered office address changed from Seymour House South Street Bromley Kent BR1 1RH on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Seymour House South Street Bromley Kent BR1 1RH on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Seymour House South Street Bromley Kent BR1 1RH on 7 August 2012 (2 pages)
3 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-27
(1 page)
3 August 2012Statement of affairs with form 4.19 (7 pages)
3 August 2012Statement of affairs with form 4.19 (7 pages)
3 August 2012Appointment of a voluntary liquidator (1 page)
3 August 2012Appointment of a voluntary liquidator (1 page)
3 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2012Director's details changed for Mr Damion Jason Queva on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Damion Jason Queva on 19 July 2012 (2 pages)
9 December 2011Annual return made up to 22 November 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 100
(4 pages)
9 December 2011Annual return made up to 22 November 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 100
(4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 December 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
3 September 2010Termination of appointment of Christopher Gasken as a director (2 pages)
3 September 2010Termination of appointment of Christopher Gasken as a director (2 pages)
1 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
30 November 2009Termination of appointment of a director (1 page)
30 November 2009Termination of appointment of a director (1 page)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
12 December 2008Return made up to 22/11/08; full list of members (4 pages)
12 December 2008Return made up to 22/11/08; full list of members (4 pages)
26 August 2008Director appointed christopher james alexander gasken (2 pages)
26 August 2008Director appointed christopher james alexander gasken (2 pages)
14 April 2008Registered office changed on 14/04/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
14 April 2008Registered office changed on 14/04/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
22 November 2007Incorporation (15 pages)
22 November 2007Incorporation (15 pages)