Company NamePagalock Superstore Limited
Company StatusDissolved
Company Number06571127
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)
Dissolution Date21 May 2013 (10 years, 11 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 NameMr Krishan Kumar Pagalock
Date of BirthApril 1974 (Born 50 years ago)
NationalityAfghan
StatusClosed
Appointed21 April 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillingdon Parade Uxbridge Road
Hillingdon
Uxbridge
Middlesex
UB10 0PE
Secretary NameMr Ram Kumar Pagalock
StatusClosed
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address176 Girtin House
Academy Gardens
Northolt
Middlesex
UB5 5PJ

Location

Registered Address3 Hillingdon Parade Uxbridge Road
Hillingdon
Uxbridge
Middlesex
UB10 0PE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Shareholders

50 at £1Mr Krishan Kumar Pagalock
50.00%
Ordinary
50 at £1Mr Ram Kumar Pagalock
50.00%
Ordinary

Financials

Year2014
Net Worth£5,916
Cash£2,528
Current Liabilities£52,068

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
28 January 2013Application to strike the company off the register (5 pages)
28 January 2013Application to strike the company off the register (5 pages)
21 June 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 100
(3 pages)
21 June 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 100
(3 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 July 2011Director's details changed for Mr Krishan Kumar Pagalock on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Krishan Kumar Pagalock on 4 July 2011 (2 pages)
4 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
4 July 2011Director's details changed for Mr Krishan Kumar Pagalock on 4 July 2011 (2 pages)
4 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 April 2010Director's details changed for Mr Krishan Kumar Pagalock on 21 April 2010 (2 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Krishan Kumar Pagalock on 21 April 2010 (2 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 June 2009Registered office changed on 11/06/2009 from 4 peter james business centre pump lane hayes middlesex UB3 3NT united kingdom (1 page)
11 June 2009Return made up to 21/04/09; full list of members (3 pages)
11 June 2009Return made up to 21/04/09; full list of members (3 pages)
11 June 2009Registered office changed on 11/06/2009 from 4 peter james business centre pump lane hayes middlesex UB3 3NT united kingdom (1 page)
23 July 2008Registered office changed on 23/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom (1 page)
23 July 2008Registered office changed on 23/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom (1 page)
2 May 2008Registered office changed on 02/05/2008 from js gulati & co. Prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom (1 page)
2 May 2008Registered office changed on 02/05/2008 from js gulati & co. Prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom (1 page)
28 April 2008Director's change of particulars / krishan pagalock / 28/04/2008 (1 page)
28 April 2008Director's Change of Particulars / krishan pagalock / 28/04/2008 / HouseName/Number was: 176, now: 7; Street was: girtin house, now: marlborough road; Area was: academy gardens, now: ; Post Town was: northolt, now: uxbridge; Post Code was: UB5 5PJ, now: UB10 0PR (1 page)
21 April 2008Incorporation (13 pages)
21 April 2008Incorporation (13 pages)