Company NameA J Foods Limited
Company StatusDissolved
Company Number03848517
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmrik Singh
Date of BirthApril 1959 (Born 65 years ago)
NationalityIndian
StatusClosed
Appointed27 September 1999(same day as company formation)
RoleBusinessman
Correspondence Address24 Morland Gardens
Southall
Middlesex
UB1 3DY
Secretary NameAmrik Singh
NationalityIndian
StatusClosed
Appointed27 September 1999(same day as company formation)
RoleBusinessman
Correspondence Address24 Morland Gardens
Southall
Middlesex
UB1 3DY
Director NameJayantilal Khagram
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleBusinessman
Correspondence Address266 Kenmore Avenue
Harrow
Middlesex
HA3 8PS
Secretary NameJayantilal Khagram
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleBuisnessman
Correspondence Address266 Kenmore Avenue
Harrow
Middlesex
HA3 8PS
Secretary NameAlpesh Kumar Somabhai Patel
NationalityBritish
StatusResigned
Appointed04 April 2002(2 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 December 2002)
RoleAccountants
Correspondence Address32 Eagle Road
Wembley
Middlesex
HA0 4SJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit B Woodside End
Wembley
Middlesex
HA0 1UR
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,810
Cash£1,359
Current Liabilities£133,155

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2004First Gazette notice for compulsory strike-off (1 page)
26 February 2003Secretary resigned (1 page)
16 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 June 2002Director resigned (1 page)
18 April 2002New secretary appointed (2 pages)
28 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 July 2001Compulsory strike-off action has been discontinued (1 page)
23 July 2001Return made up to 27/09/00; full list of members (7 pages)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
8 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000New director appointed (2 pages)
8 October 1999Registered office changed on 08/10/99 from: 229 nether street london N3 1NT (1 page)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed;new director appointed (2 pages)
27 September 1999Incorporation (12 pages)