About

Registered Number: 04110646
Date of Incorporation: 20/11/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2018 (5 years and 8 months ago)
Registered Address: C/O Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

 

Based in Stapleford, Nottinghamshire, Pak Supermarket (Cape Hill) Ltd was setup in 2000, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Khadam, Mohammed, Akib, Rahman, Rehman, Nafisa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKIB, Rahman 06 June 2013 - 1
Secretary Name Appointed Resigned Total Appointments
KHADAM, Mohammed 19 November 2012 - 1
REHMAN, Nafisa 02 June 2008 19 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2018
LIQ14 - N/A 15 June 2018
AD01 - Change of registered office address 19 July 2017
RESOLUTIONS - N/A 16 July 2017
NDISC - N/A 16 July 2017
LIQ02 - N/A 16 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2017
DISS16(SOAS) - N/A 29 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
CH01 - Change of particulars for director 30 May 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 02 December 2015
MR01 - N/A 28 August 2015
MR04 - N/A 24 August 2015
CH01 - Change of particulars for director 15 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 18 December 2014
CH03 - Change of particulars for secretary 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 04 December 2013
AP01 - Appointment of director 24 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 02 January 2013
AP03 - Appointment of secretary 18 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2012
MG01 - Particulars of a mortgage or charge 27 September 2012
AA01 - Change of accounting reference date 23 February 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 23 November 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 07 September 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 15 January 2010
AP01 - Appointment of director 12 January 2010
287 - Change in situation or address of Registered Office 20 August 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 03 December 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 November 2004
288c - Notice of change of directors or secretaries or in their particulars 16 November 2004
AA - Annual Accounts 28 July 2004
363a - Annual Return 14 January 2004
395 - Particulars of a mortgage or charge 20 August 2003
AA - Annual Accounts 04 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
225 - Change of Accounting Reference Date 14 January 2003
AA - Annual Accounts 09 January 2003
225 - Change of Accounting Reference Date 03 January 2003
363a - Annual Return 10 December 2002
AA - Annual Accounts 09 January 2002
363a - Annual Return 08 January 2002
225 - Change of Accounting Reference Date 08 January 2002
287 - Change in situation or address of Registered Office 08 January 2002
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
NEWINC - New incorporation documents 20 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2015 Outstanding

N/A

Debenture 24 September 2012 Fully Satisfied

N/A

Debenture 15 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.