Company NameIdriss Natural Foods Limited
Company StatusDissolved
Company Number02176639
CategoryPrivate Limited Company
Incorporation Date12 October 1987(36 years, 7 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameFayez Idriss
Date of BirthMay 1960 (Born 64 years ago)
NationalityLebanese
StatusClosed
Appointed21 November 1997(10 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 26 October 2004)
RoleBusinessman
Correspondence Address9-10
Brember Road
South Harrow
Middlesex
HA2 8AX
Secretary NameFayez Idriss
NationalityLebanese
StatusClosed
Appointed21 November 1997(10 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 26 October 2004)
RoleBusinessman
Correspondence Address9-10
Brember Road
South Harrow
Middlesex
HA2 8AX
Secretary NameRafic Idriss
NationalityBritish
StatusClosed
Appointed01 February 2000(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address9-10 Brember Road
Harrow
Middlesex
HA2 8AX
Director NameMiss Joanna Idriss
Date of BirthNovember 1962 (Born 61 years ago)
NationalityLebanese
StatusResigned
Appointed11 February 1991(3 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 August 1999)
RoleSecretary
Correspondence Address58 Palace Court
London
W2 4JB
Director NameMr Rafic Idriss
Date of BirthApril 1930 (Born 94 years ago)
NationalityLebanese
StatusResigned
Appointed11 February 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 November 1997)
RoleBusinessman
Correspondence Address58 Palace Court
London
W2 4JB
Secretary NameMiss Joanna Idriss
NationalityLebanese
StatusResigned
Appointed11 February 1991(3 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address58 Palace Court
London
W2 4JB

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£39,804
Current Liabilities£54,766

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
26 January 2004Receiver's abstract of receipts and payments (3 pages)
19 January 2004Receiver ceasing to act (1 page)
30 September 2003Receiver's abstract of receipts and payments (3 pages)
16 December 2002Administrative Receiver's report (6 pages)
11 October 2002Registered office changed on 11/10/02 from: units 9-10, brember road south harrow middlesex HA2 8AX (1 page)
20 September 2002Appointment of receiver/manager (1 page)
18 March 2002Return made up to 12/02/02; full list of members (8 pages)
15 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
20 March 2001Return made up to 12/02/01; full list of members (8 pages)
19 February 2001Accounts for a small company made up to 31 January 2000 (4 pages)
5 May 2000Return made up to 12/02/00; full list of members (8 pages)
5 May 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
27 January 2000Accounts for a small company made up to 31 January 1999 (4 pages)
27 September 1999Director resigned (1 page)
18 August 1999Accounts for a small company made up to 31 January 1998 (4 pages)
22 March 1999Return made up to 12/02/99; no change of members (4 pages)
24 February 1998Return made up to 12/02/98; no change of members (4 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Director resigned (1 page)
4 December 1997Accounts for a small company made up to 31 January 1997 (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
13 February 1997Return made up to 12/02/97; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
14 January 1997Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 February 1992Ad 20/11/91--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
13 March 1989Return made up to 13/02/89; full list of members (4 pages)