Company NameFerdows Halal Food Processing Company Limited
Company StatusDissolved
Company Number02927518
CategoryPrivate Limited Company
Incorporation Date10 May 1994(29 years, 12 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGhulam Nabi Qadir
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1994(same day as company formation)
RoleCatering Manager
Correspondence Address65 The Avenue
Wembley Park
Middlesex
HA9 9PH
Secretary NameParwin Qadir
NationalityBritish
StatusClosed
Appointed10 May 1994(same day as company formation)
RoleSecretary
Correspondence Address65 The Avenue
Wembley
HA9 9PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address206 Church Road
London
NW10 9NP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£54,058
Gross Profit£13,265
Net Worth-£12,853
Cash£9,741
Current Liabilities£8,002

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
24 September 2007Return made up to 10/05/07; full list of members (2 pages)
10 May 2007Partial exemption accounts made up to 31 March 2006 (11 pages)
15 May 2006Return made up to 10/05/06; full list of members (2 pages)
4 February 2006Partial exemption accounts made up to 31 March 2005 (11 pages)
11 May 2005Return made up to 10/05/05; full list of members (6 pages)
29 January 2005Partial exemption accounts made up to 31 March 2004 (11 pages)
22 July 2004Return made up to 10/05/04; full list of members (6 pages)
26 August 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
17 July 2003Return made up to 10/05/03; full list of members (6 pages)
7 January 2003Partial exemption accounts made up to 31 March 2002 (11 pages)
29 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
26 July 2001Return made up to 10/05/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
25 July 2000Return made up to 10/05/00; full list of members (6 pages)
27 September 1999Full accounts made up to 31 March 1999 (11 pages)
19 May 1999Return made up to 10/05/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
21 July 1998Return made up to 10/05/98; no change of members (4 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 May 1997Return made up to 10/05/97; full list of members
  • 363(287) ‐ Registered office changed on 27/05/97
(6 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
17 September 1996Return made up to 10/05/96; no change of members (4 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
2 October 1995Return made up to 10/05/95; full list of members (6 pages)