Company NameIslam Halal Meat Limited
Company StatusDissolved
Company Number04039414
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date21 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Secretary NameWheda Sultan
NationalityBritish
StatusClosed
Appointed24 July 2000(same day as company formation)
RoleSecretary
Correspondence Address11a Dalkeith Road
Ilford
Essex
IG1 1JD
Director NameMr Sultan Mohammed
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2013(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 21 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Director NameIbrahim Ibn Adham
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address98 Albert Road
Ilford
Essex
IG1 1HT
Director NameMr Sultan Mohammed
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Albert Road
Ilford
Essex
IG1 1HT
Director NameMr Ibrahim Ibn Adham
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(8 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2009)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address262 Colney Hatch Lane
Muswell Hill
London
N10 1BD
Director NameMr Ibrahim Ibn Adham
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(13 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Dalkeith Road
Ilford
Essex
IG1 1JD
Director NameMrs Naizea Sultan
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(13 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Dalkeith Road
Ilford
Essex
IG1 1JD
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£4,950
Cash£10,082
Current Liabilities£31,243

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 January 2017Final Gazette dissolved following liquidation (1 page)
21 October 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
20 October 2015Withdraw the company strike off application (1 page)
17 October 2015Registered office address changed from 962 Eastern Avenue Ilford Essex IG2 7JD England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 17 October 2015 (2 pages)
6 October 2015Statement of affairs with form 4.19 (5 pages)
6 October 2015Appointment of a voluntary liquidator (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
11 September 2015Registered office address changed from 11a Dalkeith Road Ilford Essex IG1 1JD to 962 Eastern Avenue Ilford Essex IG2 7JD on 11 September 2015 (1 page)
18 June 2014Voluntary strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (3 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 April 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
2 April 2014Appointment of Mr Sultan Mohammed as a director on 2 October 2013 (2 pages)
2 April 2014Termination of appointment of Naizea Sultan as a director on 2 October 2013 (1 page)
2 April 2014Appointment of Mr Sultan Mohammed as a director on 2 October 2013 (2 pages)
2 April 2014Termination of appointment of Naizea Sultan as a director on 2 October 2013 (1 page)
2 April 2014Termination of appointment of Ibrahim Ibn Adham as a director on 2 October 2013 (1 page)
2 April 2014Termination of appointment of Ibrahim Ibn Adham as a director on 2 October 2013 (1 page)
31 October 2013Termination of appointment of Sultan Mohammed as a director on 2 October 2013 (1 page)
31 October 2013Appointment of Mr Ibrahim Ibn Adham as a director on 2 October 2013 (2 pages)
31 October 2013Termination of appointment of Sultan Mohammed as a director on 2 October 2013 (1 page)
31 October 2013Appointment of Mrs Naizea Sultan as a director on 2 October 2013 (2 pages)
31 October 2013Appointment of Mr Ibrahim Ibn Adham as a director on 2 October 2013 (2 pages)
31 October 2013Appointment of Mrs Naizea Sultan as a director on 2 October 2013 (2 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 September 2013Register inspection address has been changed (1 page)
13 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Sultan Mohammed on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Sultan Mohammed on 1 October 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 November 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
29 October 2009Termination of appointment of Ibrahim Adham as a director (1 page)
31 March 2009Return made up to 24/07/08; full list of members (3 pages)
30 March 2009Director's change of particulars / sultan mohammed / 23/07/2008 (1 page)
16 February 2009Return made up to 24/07/07; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Director appointed ibrahim ibn adham (2 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 October 2007New director appointed (2 pages)
2 October 2007Director resigned (1 page)
1 February 2007Return made up to 24/07/06; full list of members (2 pages)
22 May 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
22 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
4 August 2005Return made up to 24/07/05; full list of members
  • 363(287) ‐ Registered office changed on 04/08/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2004Return made up to 24/07/04; full list of members (6 pages)
16 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
27 October 2004Director's particulars changed (1 page)
16 June 2004Return made up to 24/07/03; full list of members (6 pages)
25 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
27 February 2003Return made up to 24/07/02; full list of members (6 pages)
27 February 2003Return made up to 24/07/01; full list of members (6 pages)
27 February 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
19 March 2002Compulsory strike-off action has been discontinued (1 page)
14 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
5 February 2002First Gazette notice for compulsory strike-off (1 page)
6 December 2000New secretary appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000Ad 24/07/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 December 2000Registered office changed on 06/12/00 from: 98 albert road ilford essex IG1 1HT (1 page)
1 December 2000Registered office changed on 01/12/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
24 July 2000Incorporation (14 pages)