Company NameEverbest Supermarket Limited
Company StatusDissolved
Company Number06574343
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameEnayat Ullah
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Pennine Drive
Cricklewood
London
NW2 1NN
Secretary NameNazeema Ullah
NationalityAfghan
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleSecetary
Correspondence Address101 Pennine Drive
Cricklewood
London
NW2 1NN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address19 Crespigny Road
London
NW4 3DT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Enayat Ullah
100.00%
Ordinary

Financials

Year2014
Net Worth-£126,327
Cash£10,117
Current Liabilities£115,280

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2017Voluntary strike-off action has been suspended (1 page)
26 July 2017Voluntary strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 November 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
18 November 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
31 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(3 pages)
31 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
22 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(3 pages)
22 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
10 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(3 pages)
10 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
16 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
15 July 2013Registered office address changed from C/O Asvsh Chartered Certified Accountants 46 Camden Road London NW1 9DR England on 15 July 2013 (1 page)
15 July 2013Registered office address changed from C/O Asvsh Chartered Certified Accountants 46 Camden Road London NW1 9DR England on 15 July 2013 (1 page)
25 March 2013Accounts for a dormant company made up to 31 March 2012 (12 pages)
25 March 2013Accounts for a dormant company made up to 31 March 2012 (12 pages)
25 February 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
25 February 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
11 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Termination of appointment of Nazeema Ullah as a secretary (1 page)
30 March 2012Termination of appointment of Nazeema Ullah as a secretary (1 page)
23 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
23 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Enayat Ullah on 1 April 2010 (2 pages)
24 July 2010Director's details changed for Enayat Ullah on 1 April 2010 (2 pages)
24 July 2010Director's details changed for Enayat Ullah on 1 April 2010 (2 pages)
18 May 2010Registered office address changed from C/O Asvsh Chartered Certified Accountants 46 Camden Road London NW1 9DR England on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 18 May 2010 (1 page)
18 May 2010Registered office address changed from C/O Asvsh Chartered Certified Accountants 46 Camden Road London NW1 9DR England on 18 May 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 December 2009Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
30 December 2009Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
13 August 2009Return made up to 23/04/09; full list of members (4 pages)
13 August 2009Return made up to 23/04/09; full list of members (4 pages)
13 October 2008Ad 23/04/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages)
13 October 2008Ad 23/04/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages)
10 October 2008Secretary's change of particulars / nazeema ullaxi / 23/04/2008 (1 page)
10 October 2008Director's change of particulars / enayat ullaxi / 10/10/2008 (1 page)
10 October 2008Director's change of particulars / enayat ullaxi / 10/10/2008 (1 page)
10 October 2008Secretary's change of particulars / nazeema ullaxi / 23/04/2008 (1 page)
13 May 2008Ad 23/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
13 May 2008Ad 23/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
13 May 2008Secretary appointed nazeema ullaxi (2 pages)
13 May 2008Director appointed enayat ullaxi (2 pages)
13 May 2008Director appointed enayat ullaxi (2 pages)
13 May 2008Secretary appointed nazeema ullaxi (2 pages)
30 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
30 April 2008Appointment terminated director hanover directors LIMITED (1 page)
30 April 2008Appointment terminated director hanover directors LIMITED (1 page)
30 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
23 April 2008Incorporation (6 pages)
23 April 2008Incorporation (6 pages)