Company NameSouthern Foods Group Limited
DirectorShahid Alibhai
Company StatusDissolved
Company Number02282892
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameShahid Alibhai
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(3 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address68 Christchurch Avenue
London
NW6 7PE
Secretary NameShahid Alubhai
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address6 Savernake Court
Wolverton Road
Stanmore
Middlesex
HA7 2RA
Director NameMukesh Goswami
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 December 1991)
RoleAccountant
Correspondence Address22 Eaton Close
Stanmore
Middlesex
HA7 3BT
Secretary NameMukesh Goswami
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years after company formation)
Appointment Duration5 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address22 Eaton Close
Stanmore
Middlesex
HA7 3BT
Director NameFatehali Gulamhussein Ramji
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 1993)
RoleCompany Director
Correspondence Address7 Heath Drive
Sutton
Surrey
SM2 5RP

Location

Registered Address2 Stanhope Avenue
Church End
Finchley
London
N3 3LX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 March 1996Dissolved (1 page)
28 December 1995Return of final meeting in a creditors' voluntary winding up (6 pages)
6 July 1995Liquidators statement of receipts and payments (12 pages)
19 January 1995Liquidators statement of receipts and payments (5 pages)
13 July 1994Liquidators statement of receipts and payments (18 pages)
13 July 1993Statement of affairs (6 pages)
13 July 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 1993Director resigned (2 pages)
30 October 1992Return made up to 31/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
29 September 1992Accounts for a small company made up to 31 December 1991 (7 pages)
18 April 1991Accounts made up to 30 September 1990 (15 pages)
10 October 1990Accounts made up to 30 September 1989 (15 pages)
20 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)