About

Registered Number: 05483151
Date of Incorporation: 16/06/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 5 months ago)
Registered Address: 1 Pennhouse Avenue, Penn, Wolverhampton, West Midlands, WV4 4BG

 

Having been setup in 2005, S & A Convenience Stores Ltd have registered office in West Midlands, it's status at Companies House is "Dissolved". The organisation has 2 directors listed as Singh, Akbal, Singh, Sulender at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Sulender 16 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Akbal 16 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 20 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 19 August 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 07 May 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 27 July 2011
AA01 - Change of accounting reference date 11 May 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 18 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 11 October 2006
395 - Particulars of a mortgage or charge 06 September 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
287 - Change in situation or address of Registered Office 28 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
287 - Change in situation or address of Registered Office 23 June 2005
NEWINC - New incorporation documents 16 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.