Company NameMECA Foods Limited
Company StatusDissolved
Company Number02257236
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NamesDealgrab Limited and Mecca Foods Limited

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 NameGhinwa Jalool
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 20 April 2010)
RoleWholesale
Correspondence Address2c Cricklewood Broadway
London
NW2 3JX
Director NameSarah Darwish
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(21 years after company formation)
Appointment Duration10 months, 3 weeks (closed 20 April 2010)
RoleSecretary
Correspondence Address24 Alexander Court
London
W9 1TS
Director NameHoudah Sulaiman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address49 Cumberland Mansions
Seymour Place
London
W1H 5TF
Director NameMr Samir Abdul Hassan Sulaiman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityNigerian
StatusResigned
Appointed14 November 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 September 1998)
RoleCompany Director
Correspondence Address25 Bornu Crescent
Apapa
Foreign
Secretary NameHoudah Sulaiman
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 October 1998)
RoleCompany Director
Correspondence Address49 Cumberland Mansions
Seymour Place
London
W1H 5TF
Secretary NameJumana Sulaiman
NationalityBritish
StatusResigned
Appointed20 October 1998(10 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address49 Cumberland Mansions
Seymour Place
London
W1H 5TF
Director NameJumana Sulaiman
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(19 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 February 2009)
RoleCompany Director
Correspondence Address49 Cumberland Mansions
Seymour Place
London
W1H 5TF
Secretary NameBilal Hamdan
NationalityBritish
StatusResigned
Appointed31 March 2008(19 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2009)
RoleSecretary
Correspondence Address45 Capland Street
London
NW8 8LN

Location

Registered AddressUnit 5 29-35 North Acton Road
Park Royal
London
NW10 6PE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£88,600
Cash£2,985
Current Liabilities£42,529

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 January 2013Bona Vacantia disclaimer (1 page)
29 January 2013Bona Vacantia disclaimer (1 page)
25 January 2013Bona Vacantia disclaimer (1 page)
25 January 2013Bona Vacantia disclaimer (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2009Appointment of Ghinwa Jalool as a director (1 page)
26 October 2009Appointment of Ghinwa Jalool as a director (1 page)
1 October 2009Appointment terminated secretary bilal hamdan (1 page)
1 October 2009Director appointed sarah darwish (2 pages)
1 October 2009Appointment Terminated Secretary bilal hamdan (1 page)
1 October 2009Director appointed sarah darwish (2 pages)
8 May 2009Compulsory strike-off action has been suspended (1 page)
8 May 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2009Registered office changed on 27/03/2009 from, 268 murchison road, leyton, london, E10 6LU (1 page)
27 March 2009Registered office changed on 27/03/2009 from, 268 murchison road, leyton, london, E10 6LU (1 page)
27 March 2009Appointment Terminated Director jumana sulaiman (1 page)
27 March 2009Appointment terminated director jumana sulaiman (1 page)
5 January 2009Registered office changed on 05/01/2009 from, 144 high street, watford, hertfordshire, WD17 2EN (1 page)
5 January 2009Registered office changed on 05/01/2009 from, 144 high street, watford, hertfordshire, WD17 2EN (1 page)
9 July 2008Return made up to 07/11/07; no change of members (7 pages)
9 July 2008Return made up to 07/11/07; no change of members (7 pages)
9 July 2008Return made up to 07/11/06; no change of members (6 pages)
9 July 2008Return made up to 07/11/06; no change of members (6 pages)
7 July 2008Total exemption small company accounts made up to 30 November 2005 (3 pages)
7 July 2008Total exemption small company accounts made up to 30 November 2006 (3 pages)
7 July 2008Total exemption small company accounts made up to 30 November 2006 (3 pages)
7 July 2008Total exemption small company accounts made up to 30 November 2005 (3 pages)
13 June 2008Appointment Terminated Director houdah sulaiman (1 page)
13 June 2008Secretary appointed bilal hamdan (1 page)
13 June 2008Secretary appointed bilal hamdan (1 page)
13 June 2008Registered office changed on 13/06/2008 from, unit 2, kingham industrial estate, everitt road, park royal, NW10 6PL (1 page)
13 June 2008Director appointed jumana sulaiman (1 page)
13 June 2008Appointment Terminated Secretary jumana sulaiman (1 page)
13 June 2008Appointment terminated director houdah sulaiman (1 page)
13 June 2008Registered office changed on 13/06/2008 from, unit 2, kingham industrial estate, everitt road, park royal, NW10 6PL (1 page)
13 June 2008Director appointed jumana sulaiman (1 page)
13 June 2008Appointment terminated secretary jumana sulaiman (1 page)
24 May 2007Registered office changed on 24/05/07 from: unit 19C hythe road, off scrubs lane, london NW10 6RT (1 page)
24 May 2007Registered office changed on 24/05/07 from: unit 19C hythe road, off scrubs lane, london NW10 6RT (1 page)
21 December 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 December 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 November 2005Return made up to 07/11/05; full list of members (6 pages)
15 November 2005Return made up to 07/11/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 April 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 January 2005Return made up to 07/11/04; full list of members (6 pages)
6 January 2005Return made up to 07/11/04; full list of members (6 pages)
4 November 2004Registered office changed on 04/11/04 from: westwood business centre, unit 10 98 victoria road, park royal, london NW10 6NB (1 page)
4 November 2004Registered office changed on 04/11/04 from: westwood business centre, unit 10 98 victoria road, park royal, london NW10 6NB (1 page)
20 April 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
20 April 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
19 December 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2003Return made up to 07/11/03; full list of members (6 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
9 December 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
9 December 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
26 November 2002Return made up to 14/11/01; full list of members (6 pages)
26 November 2002Return made up to 14/11/01; full list of members (6 pages)
14 November 2002Return made up to 07/11/02; full list of members (6 pages)
14 November 2002Return made up to 07/11/02; full list of members (6 pages)
1 February 2002Registered office changed on 01/02/02 from: unit 1 europe buildings, victoria road, london, NW10 6ND (1 page)
1 February 2002Registered office changed on 01/02/02 from: unit 1 europe buildings, victoria road, london, NW10 6ND (1 page)
3 January 2002Total exemption full accounts made up to 30 November 2000 (11 pages)
3 January 2002Total exemption full accounts made up to 30 November 2000 (11 pages)
11 December 2000Return made up to 14/11/00; full list of members (6 pages)
11 December 2000Return made up to 14/11/00; full list of members (6 pages)
29 September 2000Full accounts made up to 30 November 1999 (11 pages)
29 September 2000Full accounts made up to 30 November 1999 (11 pages)
6 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1999Return made up to 14/11/99; full list of members (6 pages)
30 September 1999Full accounts made up to 30 November 1998 (11 pages)
30 September 1999Full accounts made up to 30 November 1998 (11 pages)
20 November 1998Return made up to 14/11/98; no change of members (4 pages)
20 November 1998Return made up to 14/11/98; no change of members (4 pages)
2 November 1998Director resigned (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998New secretary appointed (2 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998Secretary resigned (1 page)
2 November 1998Director resigned (1 page)
22 October 1998Amended full accounts made up to 30 November 1997 (12 pages)
22 October 1998Amended full accounts made up to 30 November 1997 (12 pages)
2 October 1998Full accounts made up to 30 November 1997 (12 pages)
2 October 1998Full accounts made up to 30 November 1997 (12 pages)
26 January 1998Return made up to 14/11/97; full list of members (6 pages)
26 January 1998Return made up to 14/11/97; full list of members (6 pages)
1 October 1997Full accounts made up to 30 November 1996 (13 pages)
1 October 1997Full accounts made up to 30 November 1996 (13 pages)
11 February 1997Return made up to 14/11/96; full list of members (6 pages)
11 February 1997Return made up to 14/11/96; full list of members (6 pages)
8 March 1996Full accounts made up to 30 November 1995 (13 pages)
8 March 1996Full accounts made up to 30 November 1995 (13 pages)
15 January 1996Return made up to 14/11/95; no change of members (4 pages)
15 January 1996Return made up to 14/11/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
19 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 May 1988Incorporation (12 pages)
12 May 1988Incorporation (12 pages)