SIRA SUPERSTORE LIMITED
SOUTHALL

Hellopages » Greater London » Ealing » UB2 4DG

Company number 02526358
Status Active
Incorporation Date 30 July 1990
Company Type Private Limited Company
Address 13-15 KING STREET, SOUTHALL, MIDDLESEX, UB2 4DG
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 January 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of SIRA SUPERSTORE LIMITED are www.sirasuperstore.co.uk, and www.sira-superstore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Sira Superstore Limited is a Private Limited Company. The company registration number is 02526358. Sira Superstore Limited has been working since 30 July 1990. The present status of the company is Active. The registered address of Sira Superstore Limited is 13 15 King Street Southall Middlesex Ub2 4dg. . SIRA, Shinda Singh is a Director of the company. Secretary PATEL, Ketan Kumar has been resigned. Secretary RAJA, Janak Harish has been resigned. Secretary SIRA, Manjit Singh has been resigned. Director PATEL, Ketan Kumar Navinchandra has been resigned. Director PATEL, Navinchandra Manibhai has been resigned. Director RAJA, Janak Harish has been resigned. Director RAJA, Nisha Janak has been resigned. Director SIRA, Manjit Singh has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
SIRA, Shinda Singh
Appointed Date: 01 September 1998
70 years old

Resigned Directors

Secretary
PATEL, Ketan Kumar
Resigned: 01 January 1999
Appointed Date: 01 December 1993

Secretary
RAJA, Janak Harish
Resigned: 01 December 1993

Secretary
SIRA, Manjit Singh
Resigned: 08 August 2012
Appointed Date: 01 September 1998

Director
PATEL, Ketan Kumar Navinchandra
Resigned: 01 September 1998
Appointed Date: 31 May 1994
59 years old

Director
PATEL, Navinchandra Manibhai
Resigned: 30 April 1999
Appointed Date: 01 December 1993
84 years old

Director
RAJA, Janak Harish
Resigned: 01 December 1993
74 years old

Director
RAJA, Nisha Janak
Resigned: 01 December 1993
66 years old

Director
SIRA, Manjit Singh
Resigned: 01 August 2012
Appointed Date: 01 September 1998
66 years old

Persons With Significant Control

Mr Shinda Singh Sira
Notified on: 1 May 2016
70 years old
Nature of control: Has significant influence or control

SIRA SUPERSTORE LIMITED Events

07 Jan 2017
Compulsory strike-off action has been discontinued
05 Jan 2017
Total exemption small company accounts made up to 31 January 2016
03 Jan 2017
First Gazette notice for compulsory strike-off
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 109 more events
23 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

23 Apr 1992
Registered office changed on 23/04/92 from: 87 victoria street, st albans, herts, AL1 3XX

02 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Jul 1990
Incorporation

30 Jul 1990
Incorporation

SIRA SUPERSTORE LIMITED Charges

19 January 2000
Legal charge
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: The f/h property k/a 13 and 15 king street southall t/n's…
19 January 2000
Legal charge
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: F/H 1/5 king street southall t/n NGL566526 and all…
19 January 2000
Mortgage debenture
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: .. fixed and floating charges over the undertaking and all…
20 October 1998
Legal mortgage
Delivered: 23 October 1998
Status: Satisfied on 17 January 2012
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 15 king street southall middlesex…
20 October 1998
Legal mortgage
Delivered: 23 October 1998
Status: Satisfied on 17 January 2012
Persons entitled: Midland Bank PLC
Description: Freehold property k/a the victory public house king street…
20 October 1998
Legal mortgage
Delivered: 23 October 1998
Status: Satisfied on 17 January 2012
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 13 king street southall middlesex…
20 October 1998
Debenture
Delivered: 23 October 1998
Status: Satisfied on 17 January 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1996
Legal charge
Delivered: 30 November 1996
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 13 king street southall (t/n MX244996), 15 king street…
22 November 1996
Standard mortgage debenture
Delivered: 26 November 1996
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 13 and 15 king street and the victory public house king…
7 October 1994
Mortgage debenture
Delivered: 28 October 1994
Status: Satisfied on 15 July 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 October 1994
Legal mortgage
Delivered: 25 October 1994
Status: Satisfied on 15 July 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1-5 king street southall middx t/no…
7 October 1994
Legal mortgage
Delivered: 18 October 1994
Status: Satisfied on 15 July 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 13-15 king street, southall, middlesex…