Company NameDaily Fresh (London) Limited
Company StatusDissolved
Company Number04400586
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Dissolution Date26 June 2007 (16 years, 10 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

Director NameAbdul Salam Malik
Date of BirthOctober 1968 (Born 55 years ago)
NationalityPakistani
StatusClosed
Appointed01 July 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 26 June 2007)
RoleCompany Director
Correspondence Address7 Compton Avenue
Eastham
London
E6 3DR
Secretary NameRizwana Malik
NationalityBritish
StatusClosed
Appointed01 July 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 26 June 2007)
RoleCompany Director
Correspondence Address7 Compton Avenue
Eastham
London
E6 3DR
Director NameAbdul Shaqoor
Date of BirthAugust 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed01 April 2002(1 week, 3 days after company formation)
Appointment Duration9 months, 1 week (resigned 07 January 2003)
RoleCompany Director
Correspondence Address151 Charlemont Road
Eastham
London
E6 6AG
Secretary NameAbdul Salam Malik
NationalityPakistani
StatusResigned
Appointed01 April 2002(1 week, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2004)
RoleSecretary
Correspondence Address151 Charlemont Road
Eastham
London
E6 6AG
Director NameArif Ali
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(9 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address57 Selsdon Road
Plaistow
London
E13 9BY
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address200 High Street
Walthamstow
London
E17 7JH
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£13,131
Cash£2,794
Current Liabilities£21,723

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2007First Gazette notice for compulsory strike-off (1 page)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 October 2004New director appointed (2 pages)
4 October 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
16 July 2004Director resigned (1 page)
16 June 2004Return made up to 21/03/04; full list of members (6 pages)
24 June 2003Return made up to 21/03/03; full list of members (6 pages)
11 June 2003Director resigned (1 page)
4 April 2003New director appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: c/o messrs sharif & co 119/23 cannon street road london E1 2LX (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002Director resigned (1 page)