Company NameHampton Supermarket Limited
Company StatusDissolved
Company Number08025134
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Dissolution Date1 November 2016 (7 years, 5 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 Malik Zafar Iqbal
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Amp House Dingwall Road
Croydon
CR0 2LX
Director NameMr Zafar Iqbal Malik
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Percy Road
Hampton
Middlesex
TW12 2HW
Director NameMrs Hina Shahzadi Malik
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Percy Road
Hampton
Middlesex
TW12 2HW
Director NameMr Munawar Iqbal Malik
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2014(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Percy Road
Hampton
Middlesex
TW12 2HW

Location

Registered Address6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Zafar Iqbal Malik
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,166
Cash£127
Current Liabilities£212,568

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 July 2015Director's details changed for Mr Zafar Zafar Iqbal on 21 November 2014 (2 pages)
22 July 2015Director's details changed for Mr Zafar Iqbal Malik on 21 November 2014 (2 pages)
12 May 2015Appointment of Mr Zafar Iqbal Malik as a director on 21 November 2014 (2 pages)
12 May 2015Termination of appointment of Hina Shahzadi Malik as a director on 21 November 2014 (1 page)
12 May 2015Termination of appointment of Munawar Iqbal Malik as a director on 21 November 2014 (1 page)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 July 2014Termination of appointment of Zafar Malik as a director (1 page)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Appointment of Mr Munawar Iqbal Malik as a director (2 pages)
10 July 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 10 July 2014 (1 page)
16 June 2014Annual return made up to 11 April 2014 with a full list of shareholders (4 pages)
15 October 2013Registered office address changed from 31 Percy Road Hampton Middlesex TW12 2HW England on 15 October 2013 (1 page)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
29 August 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2012Incorporation (23 pages)