Company NameLevantine Foods (UK) Limited
Company StatusDissolved
Company Number03387324
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameAhmad Dolatgar
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIranian
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address80 Melrose Avenue
Willesden Green
London
NW2 4JT
Secretary NameLaurence Gambrill
NationalityBritish
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address30b Charterhouse Avenue
Wembley
Middlesex
HA0 3DB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address12th Floor York House
Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2000First Gazette notice for voluntary strike-off (1 page)
19 April 2000Application for striking-off (1 page)
19 November 1999Registered office changed on 19/11/99 from: suite W11 research house, fraser road greenford middlesex UB6 7AQ (1 page)
24 June 1999Return made up to 16/06/99; full list of members (6 pages)
24 June 1999Secretary's particulars changed (1 page)
11 June 1999Registered office changed on 11/06/99 from: suite W11 research house fraser road perivale middlesex UB6 7AQ (1 page)
16 October 1998Registered office changed on 16/10/98 from: 163 leavesden road north watford hertfordshire WD2 5EP (1 page)
23 September 1998Return made up to 16/06/98; full list of members (6 pages)
20 February 1998Registered office changed on 20/02/98 from: 80 melrose avenue willesden green london NW2 4JT (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997New director appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
16 June 1997Incorporation (16 pages)