Company NameNOOR Halal Meat Limited
Company StatusDissolved
Company Number01431641
CategoryPrivate Limited Company
Incorporation Date20 June 1979(44 years, 11 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Bebrak Ghani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2005(25 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 15 May 2018)
RoleMeat Trader
Country of ResidenceUnited Kingdom
Correspondence Address19 Essence Court
112 The Avenue
Wembley
Middlesex
HA9 9QE
Director NameNasir Ahmed
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(11 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 1991)
RoleMeat Supplier
Correspondence Address224 Allenby Road
Southall
Middlesex
UB1 2HW
Director NameMr Khalid Hussain
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(11 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 July 1997)
RoleMeat Supplier
Country of ResidenceUnited Kingdom
Correspondence Address137 Regina Road
Southall
Middlesex
UB2 5PP
Director NameMr Mohammed Younas
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 1993)
RoleMeat Supplier
Correspondence Address15 Montague Road
Southall
Middlesex
UB2 5PB
Secretary NameNasir Ahmed
NationalityBritish
StatusResigned
Appointed20 February 1991(11 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 1991)
RoleCompany Director
Correspondence Address224 Allenby Road
Southall
Middlesex
UB1 2HW
Secretary NameMr Khalid Hussain
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 1993)
RoleMeat Supplier
Correspondence Address112 Clarence Street
Southall
Middlesex
UB2 5BW
Secretary NameNur Ahmed Chowdhury
NationalityBritish
StatusResigned
Appointed17 December 1993(14 years, 6 months after company formation)
Appointment Duration2 months (resigned 19 February 1994)
RoleCompany Accountant
Correspondence Address165 Cheshire House
Cameron Close Edmonton
London
N18 2HS
Secretary NameImtiaz Hussain
NationalityBritish
StatusResigned
Appointed19 February 1994(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 July 1997)
RoleCompany Director
Correspondence Address98 Regina Road
Southall
Middlesex
UB2 5PW
Director NameNasir Ahmed
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(18 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 27 May 2005)
RoleMeat Trader
Correspondence Address19 Community Road
Greenford
Middlesex
UB6 8XF
Director NameSusan Ahmed
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(18 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 05 January 2005)
RoleHousewife
Correspondence Address19 Community Road
Greenford
Middlesex
UB6 8XF
Secretary NameSusan Ahmed
NationalityBritish
StatusResigned
Appointed29 July 1997(18 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 05 January 2005)
RoleHousewife
Correspondence Address19 Community Road
Greenford
Middlesex
UB6 8XF
Secretary NameMr Bebrak Ghani
NationalityBritish
StatusResigned
Appointed05 January 2005(25 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 May 2005)
RoleMeat Trader
Country of ResidenceUnited Kingdom
Correspondence Address19 Essence Court
112 The Avenue
Wembley
Middlesex
HA9 9QE
Secretary NameFatima Ghani
NationalityBritish
StatusResigned
Appointed27 May 2005(25 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 November 2013)
RoleCompany Director
Correspondence Address19 Essence Court
112 The Avenue
Wembley
Middlesex
HA9 9QE

Location

Registered Address23 Magnet Road Compound
East Lane Business Park
Wembley
HA9 7RG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Shareholders

100 at £1Mr Bebrak Ghani
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,694
Cash£3,478
Current Liabilities£409,202

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Compulsory strike-off action has been suspended (1 page)
18 June 2015Compulsory strike-off action has been suspended (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
31 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
8 November 2013Termination of appointment of Fatima Ghani as a secretary on 4 November 2013 (1 page)
8 November 2013Termination of appointment of Fatima Ghani as a secretary on 4 November 2013 (1 page)
8 November 2013Termination of appointment of Fatima Ghani as a secretary on 4 November 2013 (1 page)
30 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
30 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
29 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 April 2009Return made up to 20/02/09; full list of members (3 pages)
3 April 2009Return made up to 20/02/09; full list of members (3 pages)
3 April 2009Registered office changed on 03/04/2009 from 16 magnet road compound east lane business park wembley HA9 7RG (1 page)
3 April 2009Registered office changed on 03/04/2009 from 16 magnet road compound east lane business park wembley HA9 7RG (1 page)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 March 2008Return made up to 20/02/08; full list of members (3 pages)
4 March 2008Return made up to 20/02/08; full list of members (3 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
3 May 2007Return made up to 20/02/07; full list of members
  • 363(287) ‐ Registered office changed on 03/05/07
(6 pages)
3 May 2007Return made up to 20/02/07; full list of members
  • 363(287) ‐ Registered office changed on 03/05/07
(6 pages)
21 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
21 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
27 February 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/02/06
(8 pages)
27 February 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/02/06
(8 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
19 September 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
19 September 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
21 June 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
(7 pages)
21 June 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
(7 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 203 mile end road london E1 4AA (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Registered office changed on 08/06/05 from: 203 mile end road london E1 4AA (1 page)
15 March 2005Secretary resigned;director resigned (1 page)
15 March 2005Secretary resigned;director resigned (1 page)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 October 2004Secretary's particulars changed;director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
21 October 2004Secretary's particulars changed;director's particulars changed (1 page)
7 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
7 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
17 February 2004Return made up to 20/02/04; full list of members (7 pages)
17 February 2004Return made up to 20/02/04; full list of members (7 pages)
15 May 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
15 May 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
19 March 2003Return made up to 20/02/03; full list of members (7 pages)
19 March 2003Return made up to 20/02/03; full list of members (7 pages)
25 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
25 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
27 February 2002Return made up to 20/02/02; full list of members (6 pages)
27 February 2002Return made up to 20/02/02; full list of members (6 pages)
21 June 2001Full accounts made up to 31 August 2000 (11 pages)
21 June 2001Full accounts made up to 31 August 2000 (11 pages)
13 March 2001Return made up to 20/02/01; full list of members (6 pages)
13 March 2001Return made up to 20/02/01; full list of members (6 pages)
2 October 2000Return made up to 20/02/00; full list of members (6 pages)
2 October 2000Return made up to 20/02/00; full list of members (6 pages)
24 July 2000Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2000Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2000Secretary's particulars changed;director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
18 July 2000Secretary's particulars changed;director's particulars changed (1 page)
30 June 2000Full accounts made up to 31 August 1999 (11 pages)
30 June 2000Full accounts made up to 31 August 1999 (11 pages)
15 February 1999Full accounts made up to 31 August 1998 (11 pages)
15 February 1999Full accounts made up to 31 August 1998 (11 pages)
2 July 1998Full accounts made up to 31 August 1997 (13 pages)
2 July 1998Full accounts made up to 31 August 1997 (13 pages)
11 June 1998Registered office changed on 11/06/98 from: 1ST floor 57 whitechapel road london E1 1DU (1 page)
11 June 1998Registered office changed on 11/06/98 from: 1ST floor 57 whitechapel road london E1 1DU (1 page)
20 May 1998Return made up to 20/02/98; full list of members (6 pages)
20 May 1998Return made up to 20/02/98; full list of members (6 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Secretary resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed;new director appointed (2 pages)
4 July 1997Full accounts made up to 31 August 1996 (12 pages)
4 July 1997Full accounts made up to 31 August 1996 (12 pages)
28 May 1997Director's particulars changed (1 page)
28 May 1997Director's particulars changed (1 page)
8 April 1997Return made up to 20/02/97; full list of members (6 pages)
8 April 1997Return made up to 20/02/97; full list of members (6 pages)
8 October 1996Return made up to 20/02/96; no change of members (4 pages)
8 October 1996Return made up to 20/02/96; no change of members (4 pages)
2 July 1996Full accounts made up to 31 August 1995 (12 pages)
2 July 1996Full accounts made up to 31 August 1995 (12 pages)
4 July 1995Full accounts made up to 31 August 1994 (12 pages)
4 July 1995Full accounts made up to 31 August 1994 (12 pages)
12 April 1995Return made up to 20/02/95; no change of members (4 pages)
12 April 1995Registered office changed on 12/04/95 from: 115 waterfall rd new southgate london N11 1BT (1 page)
12 April 1995Return made up to 20/02/95; no change of members (4 pages)
12 April 1995Registered office changed on 12/04/95 from: 115 waterfall rd new southgate london N11 1BT (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 June 1979Certificate of incorporation (1 page)
20 June 1979Certificate of incorporation (1 page)
15 May 1978Incorporation (17 pages)
15 May 1978Incorporation (17 pages)