City Supermarket (UK) Ltd was registered on 04 October 2001 and has its registered office in London, it's status is listed as "Dissolved". The current directors of this organisation are listed as Capti, Salman, Unek, Ibrahim in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAPTI, Salman | 01 November 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
UNEK, Ibrahim | 01 November 2001 | 31 October 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 December 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 04 December 2018 | |
AA - Annual Accounts | 19 October 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 22 November 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 October 2017 | |
CS01 - N/A | 18 October 2017 | |
DS01 - Striking off application by a company | 18 October 2017 | |
MR04 - N/A | 20 September 2017 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 11 November 2016 | |
AA - Annual Accounts | 05 July 2016 | |
AR01 - Annual Return | 13 November 2015 | |
AA - Annual Accounts | 17 July 2015 | |
AR01 - Annual Return | 14 November 2014 | |
AA - Annual Accounts | 23 July 2014 | |
AR01 - Annual Return | 01 November 2013 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 09 October 2012 | |
CH01 - Change of particulars for director | 09 October 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 22 August 2011 | |
AD01 - Change of registered office address | 22 March 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AR01 - Annual Return | 08 March 2011 | |
RT01 - Application for administrative restoration to the register | 07 March 2011 | |
GAZ2 - Second notification of strike-off action in London Gazette | 01 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 October 2010 | |
AA - Annual Accounts | 26 July 2010 | |
TM02 - Termination of appointment of secretary | 13 October 2009 | |
395 - Particulars of a mortgage or charge | 12 September 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 02 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 2009 | |
AA - Annual Accounts | 18 August 2008 | |
363s - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 30 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 2006 | |
363s - Annual Return | 15 November 2006 | |
AA - Annual Accounts | 01 September 2006 | |
363s - Annual Return | 08 December 2005 | |
AA - Annual Accounts | 07 September 2005 | |
363s - Annual Return | 18 October 2004 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 10 October 2003 | |
AA - Annual Accounts | 16 September 2003 | |
363s - Annual Return | 02 October 2002 | |
287 - Change in situation or address of Registered Office | 01 November 2001 | |
288a - Notice of appointment of directors or secretaries | 01 November 2001 | |
288a - Notice of appointment of directors or secretaries | 01 November 2001 | |
288b - Notice of resignation of directors or secretaries | 12 October 2001 | |
288b - Notice of resignation of directors or secretaries | 12 October 2001 | |
287 - Change in situation or address of Registered Office | 12 October 2001 | |
NEWINC - New incorporation documents | 04 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 09 September 2009 | Fully Satisfied |
N/A |