112 The Avenue
Wembley
Middlesex
HA9 9QE
Director Name | Nasir Ahmed |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 1991) |
Role | Meat Supplier |
Correspondence Address | 224 Allenby Road Southall Middlesex UB1 2HW |
Director Name | Mr Khalid Hussain |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 July 1997) |
Role | Meat Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 137 Regina Road Southall Middlesex UB2 5PP |
Director Name | Mr Mohammed Younas |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 December 1993) |
Role | Meat Supplier |
Correspondence Address | 15 Montague Road Southall Middlesex UB2 5PB |
Secretary Name | Nasir Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 224 Allenby Road Southall Middlesex UB1 2HW |
Secretary Name | Mr Khalid Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 1993) |
Role | Meat Supplier |
Correspondence Address | 112 Clarence Street Southall Middlesex UB2 5BW |
Secretary Name | Nur Ahmed Chowdhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(14 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 19 February 1994) |
Role | Company Accountant |
Correspondence Address | 165 Cheshire House Cameron Close Edmonton London N18 2HS |
Secretary Name | Imtiaz Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1994(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 July 1997) |
Role | Company Director |
Correspondence Address | 98 Regina Road Southall Middlesex UB2 5PW |
Director Name | Nasir Ahmed |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 May 2005) |
Role | Meat Trader |
Correspondence Address | 19 Community Road Greenford Middlesex UB6 8XF |
Director Name | Susan Ahmed |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 January 2005) |
Role | Housewife |
Correspondence Address | 19 Community Road Greenford Middlesex UB6 8XF |
Secretary Name | Susan Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 January 2005) |
Role | Housewife |
Correspondence Address | 19 Community Road Greenford Middlesex UB6 8XF |
Secretary Name | Mr Bebrak Ghani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(25 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 May 2005) |
Role | Meat Trader |
Country of Residence | United Kingdom |
Correspondence Address | 19 Essence Court 112 The Avenue Wembley Middlesex HA9 9QE |
Secretary Name | Fatima Ghani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 November 2013) |
Role | Company Director |
Correspondence Address | 19 Essence Court 112 The Avenue Wembley Middlesex HA9 9QE |
Registered Address | 23 Magnet Road Compound East Lane Business Park Wembley HA9 7RG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
100 at £1 | Mr Bebrak Ghani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,694 |
Cash | £3,478 |
Current Liabilities | £409,202 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2015 | Compulsory strike-off action has been suspended (1 page) |
18 June 2015 | Compulsory strike-off action has been suspended (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
8 November 2013 | Termination of appointment of Fatima Ghani as a secretary on 4 November 2013 (1 page) |
8 November 2013 | Termination of appointment of Fatima Ghani as a secretary on 4 November 2013 (1 page) |
8 November 2013 | Termination of appointment of Fatima Ghani as a secretary on 4 November 2013 (1 page) |
30 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 16 magnet road compound east lane business park wembley HA9 7RG (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 16 magnet road compound east lane business park wembley HA9 7RG (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
3 May 2007 | Return made up to 20/02/07; full list of members
|
3 May 2007 | Return made up to 20/02/07; full list of members
|
21 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
21 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
27 February 2006 | Return made up to 20/02/06; full list of members
|
27 February 2006 | Return made up to 20/02/06; full list of members
|
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
19 September 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
19 September 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
21 June 2005 | Return made up to 20/02/05; full list of members
|
21 June 2005 | Return made up to 20/02/05; full list of members
|
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 203 mile end road london E1 4AA (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 203 mile end road london E1 4AA (1 page) |
15 March 2005 | Secretary resigned;director resigned (1 page) |
15 March 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
7 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
17 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
15 May 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
15 May 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
19 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
25 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
25 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
27 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
21 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
21 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
13 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
2 October 2000 | Return made up to 20/02/00; full list of members (6 pages) |
2 October 2000 | Return made up to 20/02/00; full list of members (6 pages) |
24 July 2000 | Return made up to 20/02/99; full list of members
|
24 July 2000 | Return made up to 20/02/99; full list of members
|
18 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
15 February 1999 | Full accounts made up to 31 August 1998 (11 pages) |
15 February 1999 | Full accounts made up to 31 August 1998 (11 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (13 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (13 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 1ST floor 57 whitechapel road london E1 1DU (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 1ST floor 57 whitechapel road london E1 1DU (1 page) |
20 May 1998 | Return made up to 20/02/98; full list of members (6 pages) |
20 May 1998 | Return made up to 20/02/98; full list of members (6 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Secretary resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
28 May 1997 | Director's particulars changed (1 page) |
28 May 1997 | Director's particulars changed (1 page) |
8 April 1997 | Return made up to 20/02/97; full list of members (6 pages) |
8 April 1997 | Return made up to 20/02/97; full list of members (6 pages) |
8 October 1996 | Return made up to 20/02/96; no change of members (4 pages) |
8 October 1996 | Return made up to 20/02/96; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (12 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (12 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (12 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (12 pages) |
12 April 1995 | Return made up to 20/02/95; no change of members (4 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 115 waterfall rd new southgate london N11 1BT (1 page) |
12 April 1995 | Return made up to 20/02/95; no change of members (4 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 115 waterfall rd new southgate london N11 1BT (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 June 1979 | Certificate of incorporation (1 page) |
20 June 1979 | Certificate of incorporation (1 page) |
15 May 1978 | Incorporation (17 pages) |
15 May 1978 | Incorporation (17 pages) |