Company NamePramukh Supermarket Eyecare Limited
Company StatusDissolved
Company Number07262349
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)
Dissolution Date27 August 2019 (4 years, 8 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 Pravinkumar Natwerlal Patel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Ellesmere Road
London
NW10 1LH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,771
Cash£36,879
Current Liabilities£66,469

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
3 June 2019Application to strike the company off the register (2 pages)
7 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Notification of Pravinkumar Natwerlal Patel as a person with significant control on 24 May 2017 (2 pages)
16 August 2017Notification of Pravinkumar Natwerlal Patel as a person with significant control on 24 May 2017 (2 pages)
16 August 2017Confirmation statement made on 24 May 2017 with updates (3 pages)
16 August 2017Confirmation statement made on 24 May 2017 with updates (3 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
14 August 2017Director's details changed for Pravinkumar Natwerlal Patel on 24 May 2010 (2 pages)
14 August 2017Director's details changed for Pravinkumar Natwerlal Patel on 24 May 2010 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
22 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
23 September 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 June 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 20 June 2014 (1 page)
20 June 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 20 June 2014 (1 page)
20 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
16 September 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
16 September 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 16 September 2013 (1 page)
16 September 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 February 2012Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
6 February 2012Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
27 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
22 June 2011Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
(3 pages)
22 June 2011Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
(3 pages)
1 June 2010Appointment of Pravinkumar Natwerlal Patel as a director (2 pages)
1 June 2010Appointment of Pravinkumar Natwerlal Patel as a director (2 pages)
26 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
26 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)