About

Registered Number: 06982167
Date of Incorporation: 05/08/2009 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2015 (10 years and 2 months ago)
Registered Address: Unit 8 Rosewood Park Industrial Estate, St James Road, Blackburn, Lancashire, BB1 8ET,

 

Minimart Store Ltd was registered on 05 August 2009 and are based in Lancashire, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed as Khansahab, Tasneem, Malik, Yaqoob, Tahir, Waheed, Malik, Yaqoob, Tahir, Waheed for the organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Yaqoob 05 January 2011 01 January 2012 1
TAHIR, Waheed 31 December 2011 03 February 2013 1
Secretary Name Appointed Resigned Total Appointments
KHANSAHAB, Tasneem 12 January 2013 - 1
MALIK, Yaqoob 05 January 2011 01 January 2012 1
TAHIR, Waheed 31 December 2011 03 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2015
L64.07 - Release of Official Receiver 21 November 2014
AD01 - Change of registered office address 14 May 2013
AP03 - Appointment of secretary 13 May 2013
AP01 - Appointment of director 13 May 2013
AD01 - Change of registered office address 13 May 2013
TM01 - Termination of appointment of director 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
COCOMP - Order to wind up 04 February 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 08 November 2012
TM01 - Termination of appointment of director 02 October 2012
AP01 - Appointment of director 02 October 2012
AP03 - Appointment of secretary 02 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
TM01 - Termination of appointment of director 21 May 2012
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 04 October 2011
DISS40 - Notice of striking-off action discontinued 02 October 2011
AR01 - Annual Return 28 September 2011
AP03 - Appointment of secretary 28 September 2011
AP01 - Appointment of director 28 September 2011
DISS16(SOAS) - N/A 23 September 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AD01 - Change of registered office address 29 October 2010
NEWINC - New incorporation documents 05 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.