UKBizDB.co.uk

7 ELEVEN CONVENIENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 7 Eleven Convenience Limited. The company was founded 9 years ago and was given the registration number 09196610. The firm's registered office is in CROYDON. You can find them at 6th Floor, Amp House, Dingwall Road, Croydon, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:7 ELEVEN CONVENIENCE LIMITED
Company Number:09196610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2014
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX

Director01 September 2016Active
166 Stoney Lane, Yardley, Birmingham, United Kingdom, B25 8YJ

Director01 September 2016Active
166 Stoney Lane, Yardley, Birmingham, England, B25 8YJ

Director01 October 2014Active
6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX

Director06 April 2016Active
166 Stoney Lane, Yardley, Birmingham, United Kingdom, B25 8YJ

Director30 August 2014Active

People with Significant Control

Mr Muhammad Naweed Mian
Notified on:01 March 2017
Status:Active
Date of birth:February 1938
Nationality:British
Address:6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mudassir Naweed
Notified on:01 March 2017
Status:Active
Date of birth:April 1979
Nationality:British
Address:6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mudassir Naweed
Notified on:01 July 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Amp House, Croydon, United Kingdom, CR0 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Accounts

Change account reference date company current shortened.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type micro entity.

Download
2018-06-16Gazette

Gazette filings brought up to date.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Gazette

Gazette notice compulsory.

Download
2018-03-19Accounts

Accounts with accounts type micro entity.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Officers

Termination director company with name termination date.

Download
2017-03-10Officers

Appoint person director company with name date.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2017-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.