Company NameKakker Food & Wine Limited
Company StatusDissolved
Company Number08534434
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Dissolution Date12 November 2019 (4 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
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Paramjeet Singh Kapoor
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Penzance Spur
Slough
SL2 1UX
Director NameMr Pal Singh
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Hatton Roaad
Bedfont
Middlesex
TW14 8JQ
Director NameMr Harpreet Singh Kakker
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address344 Convent Way
Southall
Middlesex
UB2 5UN
Director NameMr Jagjit Singh
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Roy House
Elmwood Avenue
Feltham
Middlesex
TW13 7AN

Location

Registered Address226 High Road
Willesden
London
NW10 2NX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Harpreet Singh Kakker
50.00%
Ordinary
1 at £1Jagjit Singh
25.00%
Ordinary
1 at £1Paramjeet Singh Kapoor
25.00%
Ordinary

Financials

Year2014
Net Worth£14,953
Cash£30,508
Current Liabilities£128,163

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

12 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
26 April 2019Compulsory strike-off action has been suspended (1 page)
10 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2017Termination of appointment of Harpreet Singh Kakker as a director on 6 March 2017 (1 page)
11 October 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
11 October 2017Termination of appointment of Jagjit Singh as a director on 6 March 2017 (1 page)
11 October 2017Termination of appointment of Harpreet Singh Kakker as a director on 6 March 2017 (1 page)
11 October 2017Termination of appointment of Jagjit Singh as a director on 6 March 2017 (1 page)
11 October 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
24 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(5 pages)
17 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(5 pages)
17 June 2015Termination of appointment of Pal Singh as a director on 31 December 2014 (1 page)
17 June 2015Termination of appointment of Pal Singh as a director on 31 December 2014 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 June 2014Director's details changed for Mr Paramjeet Singh Kapoor on 4 June 2014 (2 pages)
12 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(6 pages)
12 June 2014Director's details changed for Mr Paramjeet Singh Kapoor on 4 June 2014 (2 pages)
12 June 2014Director's details changed for Mr Paramjeet Singh Kapoor on 4 June 2014 (2 pages)
12 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(6 pages)
17 May 2013Incorporation (47 pages)
17 May 2013Incorporation (47 pages)