Company NameKenton Superstore Limited
DirectorGurjeet Singh
Company StatusActive
Company Number08267672
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 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 Gurjeet Singh
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address74 Laughton Road
Northolt
Middlesex
UB5 5LN
Director NameMr Guneet Singh
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address74 Laughton Road
Northolt
Middlesex
UB5 5LN

Location

Registered Address437 Kenton Road
Kenton
HA3 0XY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Gurjeet Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,863
Cash£4,250
Current Liabilities£7,800

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

13 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Termination of appointment of Guneet Singh as a director on 1 January 2014 (1 page)
19 October 2015Termination of appointment of Guneet Singh as a director on 1 January 2014 (1 page)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
27 February 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
11 September 2013Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England on 11 September 2013 (1 page)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)