Company NameAVS Super Fresh Ltd
DirectorThillaiampalam Gnanasikamani
Company StatusActive
Company Number07483591
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Director

Director NameMr Thillaiampalam Gnanasikamani
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySri Lankan
StatusCurrent
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address459 Garratt Lane
London
SW18 4SL

Location

Registered Address459 Garratt Lane
London
SW18 4SL
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

1 at £1Karunakaran Sikamani
100.00%
Ordinary

Financials

Year2014
Net Worth£7,311
Cash£5,465
Current Liabilities£1,983

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

30 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
21 April 2020Compulsory strike-off action has been discontinued (1 page)
20 April 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
16 April 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
31 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
6 February 2019Director's details changed for Mr Karunakaran Sikamani on 1 February 2019 (2 pages)
25 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
26 April 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
27 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
19 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
11 May 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
23 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(3 pages)
23 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(3 pages)
23 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
9 November 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
9 November 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
16 July 2012Previous accounting period shortened from 31 January 2012 to 30 November 2011 (1 page)
16 July 2012Previous accounting period shortened from 31 January 2012 to 30 November 2011 (1 page)
12 April 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)