Company NameK Y Supermarket Ltd
Company StatusDissolved
Company Number07610307
CategoryPrivate Limited Company
Incorporation Date20 April 2011(13 years ago)
Dissolution Date31 March 2015 (9 years 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 Kwok Yeung Cheung
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Queensway
Dunstable
Bedfordshire
LU5 4ET
Secretary NameMr Po Mui Cheung
StatusClosed
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 16 Nant Court
Granville Road
London
Greater London
NW2 2LB

Location

Registered Address1st Floor 44 Worship Street
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Kwok Yeung Cheung
100.00%
Ordinary

Financials

Year2014
Net Worth-£80
Cash£100
Current Liabilities£180

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 1st Floor 44 Worship Street London EC2A 2EA on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 1st Floor 44 Worship Street London EC2A 2EA on 2 December 2014 (2 pages)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Registered office address changed from Doshi & Co 1st Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 30 May 2014 (1 page)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
18 October 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2012Accounts made up to 30 April 2012 (2 pages)
17 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
17 September 2012Registered office address changed from Unit 18 Atlas Business Centre Oxgate Lane Staples Corner London NW2 7HJ England on 17 September 2012 (1 page)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
16 June 2011Director's details changed for Mr Kwok Yeung Eddie Cheung on 16 June 2011 (3 pages)
20 April 2011Incorporation (29 pages)