Company NamePrime Supermarket Limited
DirectorRashad Khan
Company StatusActive - Proposal to Strike off
Company Number06983722
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRashad Khan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(4 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address61 Maswell Park Road
Hounslow
TW3 2DP
Director NameMr Sheikh Sheraz Ahmed
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY
Director NameRashad Khan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address61 Maswll Park Road
Hounslow
Middlesex
TW3 2DP

Contact

Websitepremier-stores.co.uk

Location

Registered Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Rashad Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,931
Cash£15,289
Current Liabilities£262,016

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due3 November 2016 (overdue)

Charges

22 February 2010Delivered on: 25 February 2010
Persons entitled: Alex Kennedy Limited

Classification: Rent deposit deed
Secured details: £8,000.00 due or to become due from the company to the chargee.
Particulars: Interest in the deposit account see image for full details.
Outstanding
22 February 2010Delivered on: 24 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 July 2016Voluntary strike-off action has been suspended (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2016Application to strike the company off the register (3 pages)
2 June 2016Application to strike the company off the register (3 pages)
21 May 2016Satisfaction of charge 2 in full (4 pages)
21 May 2016Satisfaction of charge 2 in full (4 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 May 2013Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
31 May 2013Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
20 December 2012Registered office address changed from 268 High Street Beckenham Kent BR3 1DZ United Kingdom on 20 December 2012 (1 page)
20 December 2012Registered office address changed from 268 High Street Beckenham Kent BR3 1DZ United Kingdom on 20 December 2012 (1 page)
7 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been suspended (1 page)
19 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
7 October 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2011Registered office address changed from 11 High Street Bromley BR1 1LF United Kingdom on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 11 High Street Bromley BR1 1LF United Kingdom on 28 April 2011 (1 page)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
6 October 2010Registered office address changed from 51 Fulham Broadway London SW6 1AE United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 51 Fulham Broadway London SW6 1AE United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 51 Fulham Broadway London SW6 1AE United Kingdom on 6 October 2010 (1 page)
23 August 2010Registered office address changed from 11 Fulham Broadway London SW6 1AE United Kingdom on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 11 Fulham Broadway London SW6 1AE United Kingdom on 23 August 2010 (1 page)
25 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2010Termination of appointment of Sheikh Ahmed as a director (1 page)
2 February 2010Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY United Kingdom on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY United Kingdom on 2 February 2010 (1 page)
2 February 2010Termination of appointment of Sheikh Ahmed as a director (1 page)
2 February 2010Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY United Kingdom on 2 February 2010 (1 page)
30 December 2009Appointment of Rashad Khan as a director (2 pages)
30 December 2009Appointment of Rashad Khan as a director (2 pages)
23 December 2009Termination of appointment of Rashad Khan as a director (1 page)
23 December 2009Termination of appointment of Rashad Khan as a director (1 page)
6 August 2009Incorporation (14 pages)
6 August 2009Incorporation (14 pages)