Company NameFinemix Foods Limited
Company StatusDissolved
Company Number03418620
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Assim Ahmed Mahmoud Mohamed Barghoot
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEgyptian
StatusClosed
Appointed01 June 2010(12 years, 9 months after company formation)
Appointment Duration11 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Akshaya & Co
Tms House, Cray Avenue
Orpington
Kent
BR5 3QB
Director NameMr Peter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address70 Southdown Avenue
Hanwell
London
W7 2AF
Secretary NameMelanie Verity Fairclough
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address124 Stafford Avenue
Slough
Berkshire
SL2 1AT
Secretary NameWahid Rafat
NationalityBritish
StatusResigned
Appointed01 April 1998(7 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address398 Great West Road
Hounslow
Middlesex
TW5 0PB
Director NameMr Ahmed Awadh Masood
Date of BirthApril 1942 (Born 82 years ago)
NationalityTanzanian
StatusResigned
Appointed06 April 1998(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 1999)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address160 The Quadrangle Tower
Cambridge Square
London
W2 2PL
Director NameMs Ayshe Asim
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(2 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 16 July 2010)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address23 Paragon
West Cliff
Ramsgate
CT11 9JX
Director NameMr Assim Ahmed Mahmoud Mohamed Barghoot
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEgyptian
StatusResigned
Appointed19 June 2000(2 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address41 Fairchild House Pitfield Estate
Fanshaw Street
London
N1 6LH
Director NameWahid Rafat
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(2 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 2000)
RoleBusinessman
Correspondence Address398 Great West Road
Hounslow
Middlesex
TW5 0PB
Secretary NameMr Assim Ahmed Mahmoud Mohamed Barghoot
NationalityEgyptian
StatusResigned
Appointed01 September 2000(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address41 Fairchild House Pitfield Estate
Fanshaw Street
London
N1 6LH
Director NameAyla Asim
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2008)
RoleBusiness Person
Correspondence Address48 St Martins Court
De Beauvoir Estate
London
N1 5TD
Secretary NameAyla Asim
NationalityBritish
StatusResigned
Appointed01 October 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2008)
RoleBusiness Person
Correspondence Address48 St Martins Court
De Beauvoir Estate
London
N1 5TD

Location

Registered AddressC/O Akshaya & Co
Tms House, Cray Avenue
Orpington
Kent
BR5 3QB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
4 January 2011Application to strike the company off the register (3 pages)
4 January 2011Application to strike the company off the register (3 pages)
7 September 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 2
(3 pages)
7 September 2010Director's details changed for Mr Assim Ahmed Mahmoud Mohamed Barghoot on 13 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Assim Ahmed Mahmoud Mohamed Barghoot on 13 August 2010 (2 pages)
7 September 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 2
(3 pages)
20 July 2010Appointment of Mr Assim Ahmed Mahmoud Mohamed Barghoot as a director (2 pages)
20 July 2010Appointment of Mr Assim Ahmed Mahmoud Mohamed Barghoot as a director (2 pages)
17 July 2010Termination of appointment of Ayshe Asim as a director (1 page)
17 July 2010Termination of appointment of Ayshe Asim as a director (1 page)
17 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 September 2009Return made up to 13/08/09; full list of members (3 pages)
10 September 2009Return made up to 13/08/09; full list of members (3 pages)
3 December 2008Appointment Terminated Director ayla asim (1 page)
3 December 2008Appointment Terminated Secretary ayla asim (1 page)
3 December 2008Appointment terminated secretary ayla asim (1 page)
3 December 2008Appointment terminated director ayla asim (1 page)
22 September 2008Accounts made up to 31 August 2008 (2 pages)
22 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
19 September 2008Return made up to 13/08/08; full list of members (4 pages)
19 September 2008Return made up to 13/08/08; full list of members (4 pages)
24 June 2008Accounts made up to 31 August 2007 (2 pages)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
19 October 2007Secretary resigned;director resigned (1 page)
19 October 2007Secretary resigned;director resigned (1 page)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007New secretary appointed;new director appointed (2 pages)
28 September 2007Return made up to 13/08/07; full list of members (7 pages)
28 September 2007Return made up to 13/08/07; full list of members (7 pages)
9 November 2006Accounts made up to 31 August 2006 (2 pages)
9 November 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
19 September 2006Return made up to 13/08/06; full list of members (7 pages)
19 September 2006Return made up to 13/08/06; full list of members (7 pages)
14 November 2005Return made up to 13/08/05; full list of members (7 pages)
14 November 2005Return made up to 13/08/05; full list of members (7 pages)
14 November 2005Accounts made up to 31 August 2005 (2 pages)
14 November 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
8 October 2004Accounts for a dormant company made up to 31 August 2004 (3 pages)
8 October 2004Return made up to 13/08/04; full list of members (7 pages)
8 October 2004Return made up to 13/08/04; full list of members (7 pages)
8 October 2004Accounts made up to 31 August 2004 (3 pages)
2 October 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
2 October 2003Return made up to 13/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2003Return made up to 13/08/03; full list of members (7 pages)
2 October 2003Registered office changed on 02/10/03 from: 416 west green road london N15 3PU (1 page)
2 October 2003Registered office changed on 02/10/03 from: 416 west green road london N15 3PU (1 page)
2 October 2003Accounts made up to 31 August 2002 (2 pages)
2 October 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
2 October 2003Accounts made up to 31 August 2003 (2 pages)
22 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2002Return made up to 13/08/02; full list of members (7 pages)
17 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
17 May 2002Accounts made up to 31 August 2001 (1 page)
23 August 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
23 August 2001Accounts made up to 31 August 2000 (2 pages)
22 August 2001Return made up to 13/08/01; full list of members (6 pages)
22 August 2001Return made up to 13/08/01; full list of members (6 pages)
5 December 2000Secretary resigned;director resigned (1 page)
5 December 2000Secretary resigned;director resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
12 September 2000Return made up to 13/08/00; full list of members (7 pages)
12 September 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 June 2000Accounts made up to 31 August 1999 (1 page)
27 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 41 fairchild house fanshaw street london N1 6LH (1 page)
21 June 2000Registered office changed on 21/06/00 from: 41 fairchild house fanshaw street london N1 6LH (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
14 October 1999Registered office changed on 14/10/99 from: flat 1 st marys house bouverie place london W2 1RF (1 page)
14 October 1999Return made up to 13/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 October 1999Registered office changed on 14/10/99 from: flat 1 st marys house bouverie place london W2 1RF (1 page)
14 October 1999Return made up to 13/08/99; no change of members (4 pages)
27 November 1998Return made up to 13/08/98; full list of members (6 pages)
27 November 1998Return made up to 13/08/98; full list of members (6 pages)
18 November 1998Ad 01/08/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 November 1998Ad 01/08/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Registered office changed on 17/04/98 from: the company shop 82 whitchurch road, cardiff CF4 3LX (1 page)
17 April 1998Secretary resigned (1 page)
17 April 1998Registered office changed on 17/04/98 from: the company shop 82 whitchurch road, cardiff CF4 3LX (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998Director resigned (1 page)
13 August 1997Incorporation (12 pages)