Company NameKannan Stores Limited
DirectorKanagasabapathy Manivannan
Company StatusActive
Company Number06606018
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 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 Kanagasabapathy Manivannan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(same day as company formation)
RoleBusinesss Consultant
Country of ResidenceEngland
Correspondence Address11 Laburnum Avenue
Edmonton
N9 9RB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Kanagasabapathy Mathisoody
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address85 Dartford Avenue
Edmonton
London
N9 8HE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Kanagasabapathy Manivannan
100.00%
Ordinary

Financials

Year2014
Net Worth£17,236
Cash£28,191
Current Liabilities£29,919

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

9 June 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
16 December 2022Micro company accounts made up to 31 May 2022 (6 pages)
26 July 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
7 October 2021Micro company accounts made up to 31 May 2021 (6 pages)
1 July 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
21 September 2020Micro company accounts made up to 31 May 2020 (5 pages)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
15 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
3 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
26 July 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
30 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
29 June 2017Notification of Kanagasabapathy Manivannan as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Kanagasabapathy Manivannan as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 April 2017Termination of appointment of Kanagasabapathy Mathisoody as a secretary on 20 March 2017 (2 pages)
5 April 2017Termination of appointment of Kanagasabapathy Mathisoody as a secretary on 20 March 2017 (2 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
10 June 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
17 October 2014Amended total exemption small company accounts made up to 31 May 2013 (7 pages)
17 October 2014Amended total exemption small company accounts made up to 31 May 2013 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
7 October 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
8 August 2014Total exemption small company accounts made up to 31 May 2012 (9 pages)
8 August 2014Total exemption small company accounts made up to 31 May 2012 (9 pages)
26 June 2014Registered office address changed from 85 Dartford Avenue Edmonton London N9 8HE on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 85 Dartford Avenue Edmonton London N9 8HE on 26 June 2014 (1 page)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
25 February 2014Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
6 September 2013Registered office address changed from 85 Dartford Avenue Edmonton N9 8HE United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 85 Dartford Avenue Edmonton N9 8HE United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 85 Dartford Avenue Edmonton N9 8HE United Kingdom on 6 September 2013 (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
7 March 2013Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 7 March 2013 (1 page)
25 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
14 June 2011Registered office address changed from 85 Dartford Avenue Edmonton London N9 8HE United Kingdom on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 85 Dartford Avenue Edmonton London N9 8HE United Kingdom on 14 June 2011 (1 page)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
12 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Kanagasabapathy Manivannan on 29 May 2010 (2 pages)
12 August 2010Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE U.K. on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE U.K. on 12 August 2010 (1 page)
12 August 2010Director's details changed for Kanagasabapathy Manivannan on 29 May 2010 (2 pages)
12 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 June 2009Location of register of members (1 page)
4 June 2009Return made up to 29/05/09; full list of members (3 pages)
4 June 2009Return made up to 29/05/09; full list of members (3 pages)
4 June 2009Location of register of members (1 page)
10 June 2008Appointment terminated secretary ashok bhardwaj (1 page)
10 June 2008Appointment terminated secretary ashok bhardwaj (1 page)
10 June 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
10 June 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
6 June 2008Director appointed kanagasabapathy manivannan (2 pages)
6 June 2008Director appointed kanagasabapathy manivannan (2 pages)
6 June 2008Secretary appointed kanagasabapathy mathisoody (2 pages)
6 June 2008Secretary appointed kanagasabapathy mathisoody (2 pages)
29 May 2008Incorporation (14 pages)
29 May 2008Incorporation (14 pages)