About

Registered Number: 04298776
Date of Incorporation: 04/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: 310 High Road, Wood Green, London, N22 8JR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.