Company NameLebanese Oriental Foods Limited
Company StatusDissolved
Company Number03019509
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 2 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameSaleh Mohamad Arakji
Date of BirthApril 1940 (Born 84 years ago)
NationalityFrench
StatusClosed
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address26 Rue Des Plantes
91200 Athis Mons
France
Director NameNancy Evelyn Soubra
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1995(same day as company formation)
RoleAccountant
Correspondence Address25 Ernest Road
Kingston Upon Thames
Surrey
KT1 3LL
Secretary NameNancy Evelyn Soubra
NationalityBritish
StatusClosed
Appointed08 February 1995(same day as company formation)
RoleAccountant
Correspondence Address25 Ernest Road
Kingston Upon Thames
Surrey
KT1 3LL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address4 Dovedale Studios
465 Battersea Park Rd
London
SW11 4LR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Application for striking-off (1 page)
3 March 2008Director and secretary's change of particulars / nancy soubra / 01/01/2007 (1 page)
3 March 2008Return made up to 08/02/08; full list of members (4 pages)
16 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Return made up to 08/02/07; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
9 February 2006Return made up to 08/02/06; full list of members (2 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
6 December 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
10 February 2005Return made up to 08/02/05; full list of members (2 pages)
10 February 2005Secretary's particulars changed;director's particulars changed (1 page)
10 February 2005Registered office changed on 10/02/05 from: 3A carlton road new malden surrey KT3 3AJ (1 page)
10 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 February 2004Return made up to 08/02/04; full list of members (7 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 February 2003Return made up to 08/02/03; full list of members (7 pages)
12 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 February 2001Return made up to 08/02/01; full list of members (6 pages)
20 July 2000Full accounts made up to 31 March 2000 (9 pages)
9 June 2000Registered office changed on 09/06/00 from: 42 somerset road wimbledon london SW19 5JX (1 page)
14 February 2000Return made up to 08/02/00; full list of members (6 pages)
7 July 1999Full accounts made up to 31 March 1999 (9 pages)
19 February 1999Return made up to 08/02/99; full list of members (6 pages)
9 February 1998Return made up to 08/02/98; no change of members (4 pages)
25 September 1997Full accounts made up to 31 March 1997 (10 pages)
10 February 1997Return made up to 08/02/97; no change of members (4 pages)
13 November 1996Full accounts made up to 31 March 1996 (10 pages)
8 March 1996Return made up to 08/02/96; full list of members (6 pages)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
31 March 1995Registered office changed on 31/03/95 from: 372 old street london EC1V 9LT (1 page)