Company NameCheema Convenience Store Ltd
Company StatusDissolved
Company Number07590637
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years, 1 month ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Gurjinder Singh Cheema
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Meltham Mills Road
Meltham
Holmfirth
HD9 4EJ
Director NameMrs Rajwinder Kaur Cheema
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Meltham Mills Road
Meltham
Holmfirth
HD9 4EJ

Location

Registered AddressTaylor House
55-57 Bradford Road
Dewsbury
West Yorkshire
WF13 2EG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gurjinder Singh Cheema
50.00%
Ordinary
1 at £1Rajwinder Kaur Cheema
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,946
Cash£2,100
Current Liabilities£22,199

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
30 April 2015Application to strike the company off the register (3 pages)
22 April 2015Registered office address changed from C/O Embassy Accountants Taylor House 238 - 242 Bradford Road Dewsbury West Yorkshire WF13 2EG England to C/O Embassy Accountants Taylor House 55-57 Bradford Road Dewsbury West Yorkshire WF13 2EG on 22 April 2015 (1 page)
24 March 2015Registered office address changed from 165 Park Crescent Sowerby Bridge West Yorkshire HX6 2SF England to C/O Embassy Accountants Taylor House 238 - 242 Bradford Road Dewsbury West Yorkshire WF13 2EG on 24 March 2015 (1 page)
23 March 2015Registered office address changed from 30 Meltham Mills Road Meltham Holmfirth HD9 4EJ to 165 Park Crescent Sowerby Bridge West Yorkshire HX6 2SF on 23 March 2015 (1 page)
11 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
9 January 2014Termination of appointment of Rajwinder Cheema as a director (1 page)
18 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 April 2011Incorporation (23 pages)