Company NameDEOL Stores Ltd
Company StatusDissolved
Company Number07726433
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Dissolution Date13 June 2023 (10 months, 3 weeks 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 Gurmit Singh
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address380-382 Little Horton Lane
Bradford
BD5 0NX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address380-382 Little Horton Lane
Bradford
BD5 0NX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardLittle Horton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Gurmit Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,507
Cash£3,429
Current Liabilities£62,780

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2022Compulsory strike-off action has been suspended (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
31 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
2 November 2021Compulsory strike-off action has been discontinued (1 page)
1 November 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
31 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
5 September 2019Registered office address changed from 985 Leeds Road Bradford West Yorkshire BD3 7nd to 380-382 Little Horton Lane Bradford BD5 0NX on 5 September 2019 (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
28 February 2012Appointment of Mr Gurmit Singh as a director (2 pages)
28 February 2012Appointment of Mr Gurmit Singh as a director (2 pages)
2 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
2 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
2 August 2011Incorporation (20 pages)
2 August 2011Incorporation (20 pages)