Company NameOz-Cem Supermarket Limited
Company StatusDissolved
Company Number07445272
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 4 months ago)
Dissolution Date13 August 2013 (10 years, 7 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 Yigit Can Kahya
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2010(1 day after company formation)
Appointment Duration2 years, 8 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Finsbury Park Avenue
London
N4 1DS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address132 Finsbury Park Avenue
London
N4 1DS
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Shareholders

1 at £1Yigit Can Kahya
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,298
Cash£1,296
Current Liabilities£347

Accounts

Latest Accounts15 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 February

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Registered office address changed from 876 High Road London London N12 9RH United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 876 High Road London London N12 9RH United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 876 High Road London London N12 9RH United Kingdom on 5 March 2013 (1 page)
14 August 2012Total exemption small company accounts made up to 15 February 2012 (9 pages)
14 August 2012Total exemption small company accounts made up to 15 February 2012 (9 pages)
13 August 2012Previous accounting period shortened from 30 November 2012 to 15 February 2012 (1 page)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
13 August 2012Previous accounting period shortened from 30 November 2012 to 15 February 2012 (1 page)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
10 January 2012Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
(3 pages)
10 January 2012Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
(3 pages)
25 November 2010Appointment of Mr Yigit Can Kahya as a director (2 pages)
25 November 2010Appointment of Mr Yigit Can Kahya as a director (2 pages)
25 November 2010Registered office address changed from 632 Green Lanes London London N8 0SD United Kingdom on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 632 Green Lanes London London N8 0SD United Kingdom on 25 November 2010 (1 page)
23 November 2010Termination of appointment of Graham Cowan as a director (1 page)
23 November 2010Termination of appointment of Graham Cowan as a director (1 page)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)