Company NameAksaia Food & Wine Limited
Company StatusDissolved
Company Number06688474
CategoryPrivate Limited Company
Incorporation Date3 September 2008(15 years, 8 months ago)
Dissolution Date16 September 2014 (9 years, 7 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 Ganesharatnam Navakumaran
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed03 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 London Road
Slough
Berkshire
SL3 7HR
Secretary NameMr Ganesharatnam Navakumaran
NationalityFrench
StatusClosed
Appointed03 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 London Road
Slough
Berkshire
SL3 7HR
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed03 September 2008(same day as company formation)
Correspondence Address2nd Floor 93a Rivington Street
London
EC2A 3AY

Location

Registered Address27 Hay Lane
Kingsbury
London
NW9 0NH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Ganesaratnam Navakumaran
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,326
Cash£1,983
Current Liabilities£88,857

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
8 January 2014Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2013Registered office address changed from C/O Mnp Accountants 468 Church Lane Kingsbury London NW9 8UA United Kingdom on 24 July 2013 (1 page)
1 May 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
1 July 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
21 October 2010Registered office address changed from 3 the Grove London NW9 0TL on 21 October 2010 (1 page)
21 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Mr Ganesharatnam Navakumaran on 3 September 2010 (2 pages)
21 October 2010Director's details changed for Mr Ganesharatnam Navakumaran on 3 September 2010 (2 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
27 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
4 September 2008Secretary appointed mr ganesharatnam navakumaran (1 page)
4 September 2008Appointment terminated director chalfen nominees LIMITED (1 page)
4 September 2008Director appointed mr ganesharatnam navakumaran (1 page)
3 September 2008Incorporation (9 pages)