Company NameFive Stores Companies Limited
Company StatusDissolved
Company Number07924223
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)
Dissolution Date29 December 2020 (3 years, 3 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 Yadwinderpal Singh
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
2 Woodberry Grove
Finchley
London
N12 0DR
Secretary NameYadwinder Singh
StatusClosed
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
2 Woodberry Grove
Finchley
London
N12 0DR

Contact

Telephone01952 228901
Telephone regionTelford

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £100Yadwinder Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£172,221
Cash£66,491
Current Liabilities£430,962

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

29 December 2020Final Gazette dissolved following liquidation (1 page)
29 September 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
20 August 2019Liquidators' statement of receipts and payments to 22 July 2019 (15 pages)
7 November 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 November 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
9 August 2018Registered office address changed from 146B Trench Road Trench Telford Shropshire TF2 7DU to 76 New Cavendish Street London W1G 9TB on 9 August 2018 (2 pages)
7 August 2018Appointment of a voluntary liquidator (3 pages)
7 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-23
(1 page)
7 August 2018Statement of affairs (8 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
19 April 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
13 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
17 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000
(4 pages)
17 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 June 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
(4 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
(4 pages)
2 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(4 pages)
2 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(4 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 15 January 2014 (1 page)
15 January 2014Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 15 January 2014 (1 page)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
21 February 2013Register inspection address has been changed (1 page)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
21 February 2013Register inspection address has been changed (1 page)
7 February 2013Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
7 February 2013Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
25 January 2012Incorporation (37 pages)
25 January 2012Incorporation (37 pages)