Company NameSW Foods Limited
Company StatusDissolved
Company Number02792883
CategoryPrivate Limited Company
Incorporation Date23 February 1993(31 years, 2 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Naim Uddin Siddiqui
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(3 years after company formation)
Appointment Duration24 years (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address447 Kenton Road
Harrow
Middlesex
HA3 0XY
Director NameMalcolm John Birkett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 17 July 1996)
RoleAssistant Manager
Correspondence Address5a Avenue Mansions St Pauls Avenue
Willesden Green
London
NW2 5UG
Secretary NameMohammad Zahir
NationalityBritish
StatusResigned
Appointed01 August 1993(5 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 20 January 2004)
RoleCompany Director
Correspondence Address6 Royal Crescent
London
W11 4SL
Secretary NameMohammed Khan
NationalityBritish
StatusResigned
Appointed20 January 2004(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 February 2009)
RoleCompany Director
Correspondence Address31 Ruthin Close
West Hendon
London
NW9 7RY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 75861919
Telephone regionLondon

Location

Registered Address447 Kenton Road
Harrow
Middlesex
HA3 0XY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Naim Uddin Siddiqui
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,268
Cash£877
Current Liabilities£81,558

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 July 2005Delivered on: 20 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
28 November 2019Application to strike the company off the register (3 pages)
7 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Naim Uddin Siddiqui on 8 February 2010 (2 pages)
1 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
1 March 2010Registered office address changed from , 447 Kenton Road, Harrow, Middlesex, HA3 0XY on 1 March 2010 (1 page)
1 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Naim Uddin Siddiqui on 8 February 2010 (2 pages)
1 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Naim Uddin Siddiqui on 8 February 2010 (2 pages)
1 March 2010Registered office address changed from , 447 Kenton Road, Harrow, Middlesex, HA3 0XY on 1 March 2010 (1 page)
1 March 2010Registered office address changed from , 447 Kenton Road, Harrow, Middlesex, HA3 0XY on 1 March 2010 (1 page)
1 March 2010Register inspection address has been changed (1 page)
3 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
25 February 2009Appointment terminated secretary mohammed khan (1 page)
25 February 2009Return made up to 09/02/09; full list of members (3 pages)
25 February 2009Return made up to 09/02/09; full list of members (3 pages)
25 February 2009Appointment terminated secretary mohammed khan (1 page)
19 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 February 2008Return made up to 09/02/08; full list of members (3 pages)
29 February 2008Return made up to 09/02/08; full list of members (3 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 March 2007Return made up to 09/02/07; full list of members (2 pages)
6 March 2007Return made up to 09/02/07; full list of members (2 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
5 April 2006Return made up to 09/02/06; full list of members (2 pages)
5 April 2006Return made up to 09/02/06; full list of members (2 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 February 2005Return made up to 09/02/05; full list of members (6 pages)
22 February 2005Return made up to 09/02/05; full list of members (6 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
16 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 April 2004Director's particulars changed (1 page)
27 April 2004Director's particulars changed (1 page)
7 February 2004New secretary appointed (2 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004Secretary resigned (1 page)
30 January 2004Return made up to 09/02/04; full list of members (6 pages)
30 January 2004Return made up to 09/02/04; full list of members (6 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 February 2003Return made up to 09/02/03; full list of members (6 pages)
21 February 2003Return made up to 09/02/03; full list of members (6 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 February 2002Return made up to 09/02/02; full list of members (6 pages)
27 February 2002Return made up to 09/02/02; full list of members (6 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 February 2001Return made up to 09/02/01; full list of members (6 pages)
16 February 2001Return made up to 09/02/01; full list of members (6 pages)
18 December 2000Full accounts made up to 31 March 2000 (10 pages)
18 December 2000Full accounts made up to 31 March 2000 (10 pages)
13 March 2000Return made up to 09/02/00; full list of members (6 pages)
13 March 2000Return made up to 09/02/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
25 February 1999Return made up to 09/02/99; no change of members (4 pages)
25 February 1999Return made up to 09/02/99; no change of members (4 pages)
7 January 1999Full accounts made up to 31 March 1998 (9 pages)
7 January 1999Full accounts made up to 31 March 1998 (9 pages)
11 March 1998Return made up to 09/02/98; full list of members (6 pages)
11 March 1998Return made up to 09/02/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
13 February 1997Return made up to 09/02/97; change of members (6 pages)
13 February 1997Return made up to 09/02/97; change of members (6 pages)
9 November 1996Full accounts made up to 31 March 1996 (10 pages)
9 November 1996Full accounts made up to 31 March 1996 (10 pages)
5 August 1996Director resigned (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996Director resigned (1 page)
27 February 1996Return made up to 09/02/96; full list of members (6 pages)
27 February 1996Return made up to 09/02/96; full list of members (6 pages)
29 November 1995Full accounts made up to 31 March 1995 (10 pages)
29 November 1995Full accounts made up to 31 March 1995 (10 pages)