Company NameThabet Food Company Limited
Company StatusDissolved
Company Number03996744
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameYassine Mihoubi
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 25 May 2004)
RoleCompany Director
Correspondence Address47 Regents Court
Kingston
KT2 5AG
Director NameFahd Thabet
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address45 Bowes Road
London
W3 7AD
Secretary NameFahd Thabet
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address45 Bowes Road
London
W3 7AD
Secretary NameSuhail Mohamed Thabet
NationalityBritish
StatusResigned
Appointed08 August 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 13 August 2001)
RoleCompany Director
Correspondence Address6 Oxford Court
Avenue Elmers
Surbiton
Surrey
KT6 4SJ
Director NameEl Houssine Mouzour
Date of BirthMay 1972 (Born 52 years ago)
NationalityMoroccan
StatusResigned
Appointed13 August 2001(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 February 2002)
RoleCompany Director
Correspondence Address322 Staines Road
Bedfont
Feltham
TW14 9HD
Secretary NameEl Houssine Mouzour
NationalityMoroccan
StatusResigned
Appointed13 August 2001(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 February 2002)
RoleCompany Director
Correspondence Address322 Staines Road
Bedfont
Feltham
TW14 9HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor 44/50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£90,615
Gross Profit£16,311
Net Worth-£1,373
Cash£910
Current Liabilities£11,581

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 February 2004First Gazette notice for compulsory strike-off (1 page)
10 November 2003Secretary resigned;director resigned (1 page)
18 June 2003Return made up to 18/05/02; full list of members (7 pages)
10 September 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
15 January 2002Secretary resigned (1 page)
19 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
18 July 2001Return made up to 18/05/01; full list of members (7 pages)
22 August 2000New secretary appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
23 May 2000Secretary resigned (1 page)
18 May 2000Incorporation (17 pages)