Company NameJ.R. Quality Halal Meats Limited
Company StatusDissolved
Company Number02981372
CategoryPrivate Limited Company
Incorporation Date20 October 1994(29 years, 6 months ago)
Dissolution Date17 October 2000 (23 years, 6 months 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 NameZahid Rashid Chaudhary
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1995(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address88-90 Camden Road
London
NW1 9EA
Secretary NameTapeswar Dwarka Davay
NationalityBritish
StatusClosed
Appointed01 August 1996(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address88 Camden Road
London
NW1 9EA
Director NameZahid Rashid Chaudhary
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address163a Upper Tooting Road
London
SW17 7TJ
Director NameZahid Rashid Chawdhary
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(same day as company formation)
RoleBusiness Woman
Correspondence Address74 Ansol Road
London
SW17 7TJ
Secretary NameZahid Rashid Chawdhary
NationalityBritish
StatusResigned
Appointed20 October 1994(same day as company formation)
RoleBusiness Woman
Correspondence Address74 Ansol Road
London
SW17 7TJ
Secretary NameAzer Chawdhary
NationalityBritish
StatusResigned
Appointed31 December 1995(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address74 Ansell Road
London
Sw17
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address88/90 Camden Road
London
NW1 9EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
2 June 2000Director's particulars changed (1 page)
4 January 2000Voluntary strike-off action has been suspended (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
13 October 1999Application for striking-off (1 page)
10 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 March 1999Return made up to 20/10/98; no change of members (6 pages)
1 December 1998Full accounts made up to 31 December 1997 (9 pages)
11 March 1998Full accounts made up to 31 December 1996 (11 pages)
11 March 1998Return made up to 20/10/97; no change of members (4 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Secretary resigned (1 page)
16 October 1997Registered office changed on 16/10/97 from: 125 parkway london NW1 7PS (1 page)
24 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996Registered office changed on 18/10/96 from: 74 ansell road tooting london SW17 7TJ (1 page)
18 October 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
19 August 1996Secretary resigned (1 page)
19 August 1996Registered office changed on 19/08/96 from: 6 ritherdon road london SW17 8QD (1 page)
19 August 1996New secretary appointed (2 pages)
24 October 1995Return made up to 20/10/95; full list of members (6 pages)
25 July 1995New secretary appointed;new director appointed (2 pages)
17 July 1995Accounting reference date notified as 31/12 (1 page)
17 July 1995Secretary resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995New director appointed (2 pages)