Company NameA B Food And Wine Ltd
Company StatusDissolved
Company Number03038868
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)
Dissolution Date13 June 2000 (23 years, 10 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 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Secretary NameTayyaba Mojeeb
NationalityBritish
StatusClosed
Appointed29 March 1995(1 day after company formation)
Appointment Duration5 years, 2 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address92 Bristol Road
Forest Gate
London
E7 8HF
Director NameMohammed Jawaid Tabbssum
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(2 years, 1 month after company formation)
Appointment Duration3 years (closed 13 June 2000)
RoleCompany Director
Correspondence Address40 Padbury House
Lisson Green Estate
London
NW8 8TS
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMohammed Riasat
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 1997)
RoleGorcer
Correspondence Address17 Albany Road
London
E12 5BE

Location

Registered Address60 Aintree Avenue
Eastham
London
E6 1NX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
30 December 1999Application for striking-off (1 page)
27 May 1999Return made up to 28/03/99; no change of members (4 pages)
27 January 1999Accounts made up to 31 March 1998 (9 pages)
5 May 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 January 1998Accounts made up to 31 March 1997 (9 pages)
23 October 1997Registered office changed on 23/10/97 from: 13 whites row london E1 7NF (1 page)
19 August 1997Director's particulars changed (1 page)
25 July 1997Return made up to 28/03/97; full list of members (8 pages)
25 May 1997Registered office changed on 25/05/97 from: 60 aintree avenue east ham london E6 1NX (1 page)
13 June 1996Accounts made up to 31 March 1996 (9 pages)
10 June 1996Return made up to 28/03/96; full list of members (6 pages)
21 September 1995Registered office changed on 21/09/95 from: 13 whites row london E1 7NF (1 page)
18 April 1995Secretary resigned (2 pages)
18 April 1995Director resigned (2 pages)
4 April 1995Director resigned;new director appointed (2 pages)
4 April 1995Ad 30/03/95--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 April 1995Accounting reference date notified as 31/03 (1 page)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Registered office changed on 04/04/95 from: 39A leicester road salford lancashire M7 0AS (1 page)
28 March 1995Incorporation (20 pages)