Company NameSeraydin Supermarket Ltd
Company StatusDissolved
Company Number06969146
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)
Dissolution Date12 May 2015 (8 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 Ibrahim Karagecili
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 St. Edmunds Road
London
N9 7PJ
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 July 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 83486439
Telephone regionLondon

Location

Registered Address280 Wightman Road
London
N8 0LT
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ibrahim Karagecili
50.00%
Ordinary
50 at £1Mustafa Karagecili
50.00%
Ordinary

Financials

Year2014
Net Worth£1,581
Cash£17,740

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015Application to strike the company off the register (3 pages)
13 January 2015Application to strike the company off the register (3 pages)
20 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders (3 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 August 2010Director's details changed for Ibrahim Karagecili on 22 July 2010 (2 pages)
27 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
27 August 2010Director's details changed for Ibrahim Karagecili on 22 July 2010 (2 pages)
27 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
13 November 2009Director's details changed for Ibrahim Karakecili on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Ibrahim Karagecili on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Ibrahim Karagecili on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Ibrahim Karakecili on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Ibrahim Karagecili on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Ibrahim Karakecili on 5 November 2009 (3 pages)
24 September 2009Registered office changed on 24/09/2009 from c/O. Gebryil accounting LTD. 28 lawrence road unit G1 tottenham london N15 4ER U.K. (1 page)
24 September 2009Director appointed ibrahim karakecili (2 pages)
24 September 2009Registered office changed on 24/09/2009 from c/O. Gebryil accounting LTD. 28 lawrence road unit G1 tottenham london N15 4ER U.K. (1 page)
24 September 2009Director appointed ibrahim karakecili (2 pages)
25 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
25 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
25 July 2009Appointment terminated secretary ashok bhardwaj (1 page)
25 July 2009Appointment terminated director ela shah (1 page)
25 July 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
25 July 2009Appointment terminated director ela shah (1 page)
22 July 2009Incorporation (16 pages)
22 July 2009Incorporation (16 pages)