Company NameN.W. Foods Limited
Company StatusDissolved
Company Number02757794
CategoryPrivate Limited Company
Incorporation Date21 October 1992(31 years, 6 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMohammad Awais-Dean
NationalityBritish
StatusClosed
Appointed31 October 1994(2 years after company formation)
Appointment Duration6 years, 7 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address91 Saint Barnabas Road
Woodford Green
Essex
IG8 7BT
Director NameMr Mohammed Alais Dean
Date of BirthAugust 1950 (Born 73 years ago)
NationalityPakistani
StatusResigned
Appointed02 December 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1994)
RoleTrade Licencee
Correspondence Address14 -A Queens Road
Walthamstead
London
E17 8PY
Secretary NameMr Patrick William Molloy
NationalityBritish
StatusResigned
Appointed02 December 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1994)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Overton Drive
Wanstead
London
E11 2LW
Director NameMrs Muriel Awais Dean
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2000)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address91 St Barnabas Road
Woodford Green
Essex
IG8 7BT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address88 Kingsway
Holborn
London
WC2B 6AW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

19 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2000Director resigned (1 page)
3 December 1999Full accounts made up to 31 October 1998 (11 pages)
16 September 1999Return made up to 21/10/98; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 31 October 1997 (9 pages)
13 February 1998Return made up to 21/10/97; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (9 pages)
10 February 1997Return made up to 21/10/96; full list of members (6 pages)
29 October 1996Registered office changed on 29/10/96 from: 91 st. Barnabas road woodford green essex IG8 7BT (1 page)
5 September 1996Full accounts made up to 31 October 1995 (10 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Full accounts made up to 31 October 1994 (11 pages)
14 December 1995Return made up to 21/10/95; no change of members (4 pages)
14 December 1995Secretary resigned;new secretary appointed (2 pages)