Company NameLangley Supermarket Limited
Company StatusDissolved
Company Number08634209
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 8 months ago)
Dissolution Date10 October 2018 (5 years, 6 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 Sunny Singh Situk
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2015(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 10 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oaklands Road Four Oaks
Birmingham
West Midlands
B74 2TB
Director NameMr Sunny Singh Situk
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oaklands Road
Four Oaks
Birmingham
West Midlands
B74 2TB
Director NameMr Michael Situk
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(8 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oaklands Road
Sutton Coldfield
West Midlands
B74 2TB

Location

Registered AddressGreg's Building 1
Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Michael Situk
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

8 April 2016Delivered on: 20 April 2016
Persons entitled: Ashley Business Cash Limited

Classification: A registered charge
Particulars: F/H 9A langley high street oldbury t/no WM4323.
Outstanding
8 April 2016Delivered on: 20 April 2016
Persons entitled: Ashley Business Cash Limited

Classification: A registered charge
Particulars: F/H 9A langley high street odlbury t/no WM4323.
Outstanding
25 July 2014Delivered on: 28 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 October 2017Notice of deemed approval of proposals (3 pages)
26 September 2017Registered office address changed from Cg&Co 17 st. Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 26 September 2017 (2 pages)
18 September 2017Statement of administrator's proposal (31 pages)
24 August 2017Registered office address changed from 9a Langley High Street Oldbury West Midlands B69 4SN to Cg&Co 17 st. Anns Square Manchester M2 7PW on 24 August 2017 (2 pages)
27 July 2017Appointment of an administrator (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 April 2016Registration of charge 086342090002, created on 8 April 2016 (33 pages)
20 April 2016Registration of charge 086342090003, created on 8 April 2016 (14 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(3 pages)
14 March 2016Director's details changed for Mr Sunny Sandeep Situk on 11 March 2016 (2 pages)
6 January 2016Termination of appointment of Michael Situk as a director on 1 November 2015 (1 page)
6 January 2016Termination of appointment of Michael Situk as a director on 1 November 2015 (1 page)
22 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
22 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
30 April 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
8 April 2015Appointment of Mr Sunny Sandeep Situk as a director on 2 April 2015 (2 pages)
8 April 2015Appointment of Mr Sunny Sandeep Situk as a director on 2 April 2015 (2 pages)
28 July 2014Registration of charge 086342090001, created on 25 July 2014 (8 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(4 pages)
10 April 2014Appointment of Mr Michael Situk as a director (2 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(4 pages)
9 April 2014Termination of appointment of Sunny Situk as a director (1 page)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)