Company NameEpsom Convenience Store Ltd
Company StatusDissolved
Company Number06442764
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 4 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameTannerr UK Limited

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

Secretary NameMrs Thevasutharshini Rajeethkumar
StatusClosed
Appointed24 March 2010(2 years, 3 months after company formation)
Appointment Duration7 years (closed 28 March 2017)
RoleCompany Director
Correspondence Address8 East Street
Epsom
KT17 1HH
Director NameMrs Thevasutharshini Rajeethkumar
Date of BirthJune 1979 (Born 44 years ago)
NationalitySrilankan
StatusClosed
Appointed14 April 2010(2 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 28 March 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 East Street
Epsom
KT17 1HH
Director NameMr Errol George Buchanan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleManager
Correspondence Address64 Beecholme Avenue
Mitcham
Surrey
CR4 2HT
Director NameMrs Thevasutharhini Rajeethkumar
Date of BirthApril 1965 (Born 59 years ago)
NationalitySrilankan
StatusResigned
Appointed30 March 2010(2 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 14 April 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Danbury Mews
Manor Road
Wallington
Sm6 0by
SM6 0BY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed03 December 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameT & K Accounting Group Limited (Corporation)
StatusResigned
Appointed03 December 2007(same day as company formation)
Correspondence Address4 Churchill Mews
137 Dennett Road
Croydon
Surrey
CR0 3JH
Director NameThe Accounting Group Ltd (Corporation)
StatusResigned
Appointed18 February 2010(2 years, 2 months after company formation)
Appointment Duration1 month (resigned 25 March 2010)
Correspondence Address10-11danbury Mews
Manor Road
Wallington
Surrey

Location

Registered Address8 East Street
Epsom
KT17 1HH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Theva Sutharshini Rajeethkymar
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 July 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
27 March 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 March 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 June 2010Registered office address changed from 10-11 Danbury Mews Manor Road Wallington SM6 0BY on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 10-11 Danbury Mews Manor Road Wallington SM6 0BY on 2 June 2010 (1 page)
2 June 2010Secretary's details changed for Mrs Thevasutharshini Rajeethkumar on 14 April 2010 (1 page)
15 April 2010Appointment of Mrs Thevasutharshini Rajeethkumar as a director (2 pages)
14 April 2010Termination of appointment of Thevasutharhini Rajeethkumar as a director (1 page)
14 April 2010Secretary's details changed for Mrs Theva Sutharshini Rajeethkymar on 14 April 2010 (1 page)
14 April 2010Director's details changed for Mrs Theva Sutharhini Rajeethkymar on 14 April 2010 (2 pages)
14 April 2010Secretary's details changed for Mrs Thevasutharshini Rajeethkumar on 14 April 2010 (1 page)
1 April 2010Company name changed tannerr uk LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
1 April 2010Change of name notice (1 page)
31 March 2010Appointment of Mrs Theva Sutharhini Rajeethkymar as a director (2 pages)
25 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
25 March 2010Termination of appointment of The Accounting Group Ltd as a director (1 page)
25 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
25 March 2010Appointment of Mrs Theva Sutharshini Rajeethkymar as a secretary (1 page)
18 February 2010Appointment of The Accounting Group Ltd as a director (2 pages)
17 February 2010Termination of appointment of Errol Buchanan as a director (1 page)
17 February 2010Termination of appointment of T & K Accounting Group as a secretary (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
13 March 2009Return made up to 03/12/08; full list of members (3 pages)
12 November 2008Registered office changed on 12/11/2008 from 64 beecholme avenue mitcham surrey CR4 2HT (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
3 December 2007Director resigned (1 page)
3 December 2007Incorporation (14 pages)
3 December 2007Secretary resigned (1 page)