Company NameRoehampton Food Stores Limited
Company StatusDissolved
Company Number08013214
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years ago)
Dissolution Date2 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Director

Director NameMr Sothipperumal Sriskantharajah
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 High Road Leytonstone
London
E11 4PA

Contact

Telephone020 87887146
Telephone regionLondon

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,474
Cash£1,733
Current Liabilities£28,171

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 January 2019Final Gazette dissolved following liquidation (1 page)
2 October 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
5 July 2018Liquidators' statement of receipts and payments to 30 May 2018 (12 pages)
19 June 2017Registered office address changed from 55 Danebury Avenue London SW15 4DQ to 601 High Road Leytonstone London E11 4PA on 19 June 2017 (2 pages)
19 June 2017Registered office address changed from 55 Danebury Avenue London SW15 4DQ to 601 High Road Leytonstone London E11 4PA on 19 June 2017 (2 pages)
13 June 2017Statement of affairs (8 pages)
13 June 2017Statement of affairs (8 pages)
13 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-31
(1 page)
13 June 2017Appointment of a voluntary liquidator (1 page)
13 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-31
(1 page)
13 June 2017Appointment of a voluntary liquidator (1 page)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
19 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
2 April 2012Registered office address changed from 29 Florence Avenue Morden Surrey SM4 6EX United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 29 Florence Avenue Morden Surrey SM4 6EX United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 29 Florence Avenue Morden Surrey SM4 6EX United Kingdom on 2 April 2012 (1 page)
30 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)