Company NameSupreme Electric Wholesale Ltd
Company StatusDissolved
Company Number07400572
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Ibjal Mohammed
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBangladeshi
StatusClosed
Appointed15 November 2010(1 month, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 24 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Hammersmith Road
London
W14 0QL
Director NameMr Faraz Yaseer Azmi Mohammed
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(1 month, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 24 May 2022)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address133 Hammersmith Road
London
W14 0QL
Director NameMr Sam Janzir
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Lillie Road
Fulham
London
SW6 7SX
Director NameMr Mohamed Iqbal
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBangladish
StatusResigned
Appointed29 October 2010(3 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 15 November 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address117 Lillie Road
Fulham
London
SW6 7SX
Director NameMr Mohamed Azim
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed31 October 2010(3 weeks, 2 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 November 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address117 Lillie Road
Fulham
London
SW6 7SX
Director NameMr Mohamed Iqbal
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBangladesh
StatusResigned
Appointed10 November 2010(1 month after company formation)
Appointment Duration5 days (resigned 15 November 2010)
RoleFinance Directoe
Country of ResidenceUnited Kingdom
Correspondence Address117 Lillie Road
Fulham
London
SW6 7SX

Contact

Websitesupremeelectric.co.uk

Location

Registered Address133 Hammersmith Road
London
W14 0QL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Faraz Mohamed
50.00%
Ordinary
100 at £1Ibjal Mohamed
50.00%
Ordinary

Financials

Year2014
Net Worth£31,859
Cash£155,079
Current Liabilities£201,625

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

12 February 2021Director's details changed for Mr Ibjal Mohammed on 12 February 2021 (2 pages)
12 February 2021Director's details changed for Mr Ibjal Mohammed on 12 February 2021 (2 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
12 February 2021Director's details changed for Mr Faraz Yaseer Azmi Mohammed on 12 February 2021 (2 pages)
6 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 July 2020Director's details changed for Mr Faraz Mohammed on 10 July 2020 (2 pages)
21 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 June 2019Registered office address changed from 117 Lillie Road Fulham London SW6 7SX to 133 Hammersmith Road London W14 0QL on 3 June 2019 (1 page)
19 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 200
(3 pages)
11 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 200
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
(3 pages)
11 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
(3 pages)
11 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
(3 pages)
6 October 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 October 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 July 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
7 July 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
6 February 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 200
(3 pages)
6 February 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 200
(3 pages)
6 February 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 200
(3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
16 September 2011Termination of appointment of Sam Janzir as a director (1 page)
16 September 2011Termination of appointment of Sam Janzir as a director (1 page)
17 November 2010Appointment of Mr Ibjal Mohammed as a director (2 pages)
17 November 2010Appointment of Mr Ibjal Mohammed as a director (2 pages)
15 November 2010Termination of appointment of Mohamed Iqbal as a director (1 page)
15 November 2010Appointment of Mr Faraz Mohammed as a director (2 pages)
15 November 2010Termination of appointment of Mohamed Iqbal as a director (1 page)
15 November 2010Termination of appointment of Mohamed Azim as a director (1 page)
15 November 2010Termination of appointment of Mohamed Iqbal as a director (1 page)
15 November 2010Termination of appointment of Mohamed Iqbal as a director (1 page)
15 November 2010Termination of appointment of Mohamed Azim as a director (1 page)
15 November 2010Termination of appointment of a director (1 page)
15 November 2010Appointment of Mr Faraz Mohammed as a director (2 pages)
15 November 2010Termination of appointment of a director (1 page)
10 November 2010Appointment of Mr Mohamed Iqbal as a director (2 pages)
10 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 300
(3 pages)
10 November 2010Appointment of Mr Mohamed Azim as a director (2 pages)
10 November 2010Appointment of Mr Mohamed Iqbal as a director (2 pages)
10 November 2010Appointment of Mr Mohamed Azim as a director (2 pages)
10 November 2010Appointment of Mr Mohamed Iqbal as a director (2 pages)
10 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 300
(3 pages)
10 November 2010Appointment of Mr Mohamed Iqbal as a director (2 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)