Company NameThe Mot Supermarket Ltd
Company StatusDissolved
Company Number07280443
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Vaseem Mukhtar
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellway Industrial Estate Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SW
Director NameMr Mustanser Naseer Ahmed
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(1 year after company formation)
Appointment Duration4 years, 8 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellway Industrial Estate Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SW

Contact

Websitethemotsupermarket.com
Email address[email protected]
Telephone0191 2661111
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBellway Industrial Estate Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

1 at £1Mustanser Ahmed
50.00%
Ordinary
1 at £1Vaseem Mukhtar
50.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015Compulsory strike-off action has been suspended (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
31 August 2013Compulsory strike-off action has been suspended (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
28 August 2012Appointment of Mr Mustanser Nasir Ahmed as a director (2 pages)
28 August 2012Appointment of Mr Mustanser Nasir Ahmed as a director (2 pages)
28 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
10 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
10 June 2010Incorporation (15 pages)
10 June 2010Incorporation (15 pages)