Company NameMy Claims Supermarket Ltd
Company StatusDissolved
Company Number06773128
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Diarmuid O'Kane
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed21 January 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Light Box 111 Power Road
Chiswick
London
W4 5PY
Director NameMr Karl Ahmed
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Main Drive
Richings Park
South Bucks
SL0 9DP
Director NameMs Jacqueline Carola Harvey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Robin Close
Cardiff
CF23 7HN
Wales
Director NameMr Duncan Anthony Pearson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Station Road
West Moors
Ferndown
Dorset
BH22 0JD
Director NameZacton Ltd (Corporation)
StatusResigned
Appointed15 December 2008(same day as company formation)
Correspondence AddressUnit A2 Bymac Centre
Northwest Business Park
Blanchardtown
Dublin 15
Ireland

Location

Registered AddressThe Light Box
111 Power Road
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at 0.1Zacton Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 10
(5 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 10
(5 pages)
25 January 2010Appointment of Mr Diarmuid O'kane as a director (2 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Appointment of Mr Diarmuid O'kane as a director (2 pages)
25 January 2010Register inspection address has been changed (1 page)
19 January 2010Termination of appointment of Duncan Pearson as a director (2 pages)
19 January 2010Termination of appointment of Duncan Pearson as a director (2 pages)
16 January 2010Termination of appointment of Karl Ahmed as a director (1 page)
16 January 2010Termination of appointment of Karl Ahmed as a director (1 page)
15 October 2009Termination of appointment of Jacqueline Harvey as a director (2 pages)
15 October 2009Termination of appointment of Jacqueline Harvey as a director (2 pages)
16 March 2009Director appointed jacqueline carola harvey (2 pages)
16 March 2009Director appointed duncan anthony pearson (2 pages)
16 March 2009Director appointed duncan anthony pearson (2 pages)
16 March 2009Director appointed jacqueline carola harvey (2 pages)
4 February 2009Appointment terminated director zacton LTD (1 page)
4 February 2009Appointment Terminated Director zacton LTD (1 page)
31 January 2009Resolutions
  • RES13 ‐ Shares transferred 15/12/2008
(1 page)
31 January 2009Resolutions
  • RES13 ‐ Shares transferred 15/12/2008
(1 page)
15 December 2008Incorporation (16 pages)
15 December 2008Incorporation (16 pages)