Company NameUnited Halal Meats & Groceries Limited
DirectorsShabir Ahmed and Shaffiq Hussain
Company StatusDissolved
Company Number02801755
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Shabir Ahmed
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1993(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address95 Clements Road
East Ham
London
E6 2DP
Director NameMr Shaffiq Hussain
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1993(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address36 Claremont Road
Forest Gate
London
E7 0QB
Secretary NameMr Shabir Ahmed
NationalityBritish
StatusCurrent
Appointed19 March 1993(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address95 Clements Road
East Ham
London
E6 2DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRifsons House
63-64 Charles Lane
St Johns Wood
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,940
Cash£20,067
Current Liabilities£67,810

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 August 2006Dissolved (1 page)
9 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2006Liquidators statement of receipts and payments (5 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
7 January 2005Liquidators statement of receipts and payments (5 pages)
30 June 2004Liquidators statement of receipts and payments (5 pages)
8 July 2003Registered office changed on 08/07/03 from: 3 carlton terrace forest gate london E7 8LJ (1 page)
2 July 2003Statement of affairs (7 pages)
2 July 2003Appointment of a voluntary liquidator (2 pages)
2 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2003Return made up to 19/03/03; full list of members (7 pages)
31 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 April 2002Return made up to 19/03/02; full list of members (6 pages)
11 March 2002Return made up to 19/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2002Registered office changed on 02/02/02 from: 54 new road seven kings ilford essex IG3 8AT (1 page)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
7 August 2000Return made up to 19/03/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
29 April 1999Return made up to 19/03/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
21 October 1998Return made up to 19/03/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
8 September 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
19 November 1996Full accounts made up to 31 March 1995 (11 pages)
3 April 1996Return made up to 19/03/96; full list of members (6 pages)
8 August 1995Return made up to 19/03/95; full list of members (6 pages)