Background WavePink WaveYellow Wave

SUPER QUALITY WINE & FOOD LTD (11311621)

SUPER QUALITY WINE & FOOD LTD (11311621) is an active UK company. incorporated on 16 April 2018. with registered office in Wembley. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. SUPER QUALITY WINE & FOOD LTD has been registered for 7 years. Current directors include PATEL, Savankumar Ravindrabhai.

Company Number
11311621
Status
active
Type
ltd
Incorporated
16 April 2018
Age
7 years
Address
19a Elms Gardens, Wembley, HA0 2RU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
PATEL, Savankumar Ravindrabhai
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPER QUALITY WINE & FOOD LTD

SUPER QUALITY WINE & FOOD LTD is an active company incorporated on 16 April 2018 with the registered office located in Wembley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. SUPER QUALITY WINE & FOOD LTD was registered 7 years ago.(SIC: 47190)

Status

active

Active since 7 years ago

Company No

11311621

LTD Company

Age

7 Years

Incorporated 16 April 2018

Size

N/A

Accounts

ARD: 31/5

Overdue

2 years overdue

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 29 October 2022 (3 years ago)
Period: 1 June 2021 - 31 May 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 February 2024
Period: 1 June 2022 - 31 May 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 19 December 2022 (3 years ago)
Submitted on 19 December 2022 (3 years ago)

Next Due

Due by 2 January 2024
For period ending 19 December 2023
Contact
Address

19a Elms Gardens Wembley, HA0 2RU,

Previous Addresses

Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom
From: 12 April 2019To: 10 January 2023
Desai & Co Accountants, Desai House, 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom
From: 16 April 2018To: 12 April 2019
Timeline

12 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Sept 18
Loan Secured
Jan 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
New Owner
Dec 22
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PATEL, Savankumar Ravindrabhai

Active
Elms Gardens, WembleyHA0 2RU
Born October 1988
Director
Appointed 01 Oct 2022

BEDI, Amarjit Singh

Resigned
9 - 13 Holbrook Lane, CoventryCV6 4AD
Born September 1975
Director
Appointed 16 Apr 2018
Resigned 01 Oct 2022

BEDI, Sunmeet Kaur

Resigned
9 - 13 Holbrook Lane, CoventryCV6 4AD
Born January 1985
Director
Appointed 16 Apr 2018
Resigned 01 Oct 2022

KAKKAR, Charanjit Singh

Resigned
9 - 13 Holbrook Lane, CoventryCV6 4AD
Born April 1988
Director
Appointed 01 Sept 2019
Resigned 01 Oct 2022

KHANEJA, Manmeet Singh

Resigned
9 - 13 Holbrook Lane, CoventryCV6 4AD
Born January 1987
Director
Appointed 01 Sept 2018
Resigned 31 Aug 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Savankumar Ravindrabhai Patel

Active
Elms Gardens, WembleyHA0 2RU
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2022

Mr Amarjit Singh Bedi

Ceased
9 - 13 Holbrook Lane, CoventryCV6 4AD
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Apr 2018
Ceased 01 Oct 2022

Mr Sunmeet Kaur Bedi

Ceased
9 - 13 Holbrook Lane, CoventryCV6 4AD
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2018
Ceased 01 Oct 2022
Fundings
Financials
Latest Activities

Filing History

31

Dissolved Compulsory Strike Off Suspended
29 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
4 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Incorporation Company
16 April 2018
NEWINCIncorporation