Wembley
Middlesex
HA9 9QS
Secretary Name | Mrs Sofia Sheikh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2008(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 16 June 2015) |
Role | Company Director |
Correspondence Address | 43 Basing Hill Wembley Middlesex HA9 9QS |
Director Name | Mr Khalil Mohamed Ghaoui |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Queenscourt Wembley Middlesex HA9 7QU |
Secretary Name | Mr Khalil Mohamed Ghaoui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Queenscourt Wembley Middlesex HA9 7QU |
Telephone | 020 89089440 |
---|---|
Telephone region | London |
Registered Address | 10 Crawford Place London W1H 5NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Tariq Sheikh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,346 |
Cash | £13,617 |
Current Liabilities | £21,496 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Application to strike the company off the register (3 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 June 2013 | Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road, a7 Ilford Essex IG1 4TG England on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road, a7 Ilford Essex IG1 4TG England on 13 June 2013 (1 page) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Company name changed zein foods import & export LIMITED\certificate issued on 03/08/12
|
3 August 2012 | Company name changed zein foods import & export LIMITED\certificate issued on 03/08/12
|
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 December 2011 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 21 December 2011 (1 page) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Amended accounts made up to 30 September 2010 (5 pages) |
31 August 2011 | Amended accounts made up to 30 September 2010 (5 pages) |
31 August 2011 | Amended accounts made up to 30 September 2007 (5 pages) |
31 August 2011 | Amended accounts made up to 30 September 2008 (5 pages) |
31 August 2011 | Amended accounts made up to 30 September 2009 (5 pages) |
31 August 2011 | Amended accounts made up to 30 September 2009 (5 pages) |
31 August 2011 | Amended accounts made up to 30 September 2007 (5 pages) |
31 August 2011 | Amended accounts made up to 30 September 2008 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 January 2011 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 24 January 2011 (1 page) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Registered office address changed from 5 Quad Road East Lane Business Park East Lane Wembley Middlesex HA9 7NE on 7 October 2010 (1 page) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Registered office address changed from 5 Quad Road East Lane Business Park East Lane Wembley Middlesex HA9 7NE on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 5 Quad Road East Lane Business Park East Lane Wembley Middlesex HA9 7NE on 7 October 2010 (1 page) |
6 October 2010 | Secretary's details changed for Sofia Sheikh on 2 October 2009 (1 page) |
6 October 2010 | Director's details changed for Mr. Tariq Latif Sheikh on 2 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr. Tariq Latif Sheikh on 2 October 2009 (2 pages) |
6 October 2010 | Secretary's details changed for Sofia Sheikh on 2 October 2009 (1 page) |
6 October 2010 | Director's details changed for Mr. Tariq Latif Sheikh on 2 October 2009 (2 pages) |
6 October 2010 | Secretary's details changed for Sofia Sheikh on 2 October 2009 (1 page) |
23 August 2010 | Accounts made up to 30 September 2009 (2 pages) |
23 August 2010 | Accounts made up to 30 September 2009 (2 pages) |
15 January 2010 | Annual return made up to 30 September 2009 (5 pages) |
15 January 2010 | Annual return made up to 30 September 2009 (5 pages) |
11 August 2009 | Accounts made up to 30 September 2007 (1 page) |
11 August 2009 | Accounts made up to 30 September 2008 (1 page) |
11 August 2009 | Accounts made up to 30 September 2008 (1 page) |
11 August 2009 | Accounts made up to 30 September 2007 (1 page) |
12 January 2009 | Return made up to 30/09/08; full list of members (7 pages) |
12 January 2009 | Return made up to 30/09/08; full list of members (7 pages) |
9 January 2009 | Secretary appointed sofia sheikh (2 pages) |
9 January 2009 | Secretary appointed sofia sheikh (2 pages) |
11 August 2008 | Appointment terminate, director and secretary khalil mohammed ghaoui logged form (1 page) |
11 August 2008 | Appointment terminate, director and secretary khalil mohammed ghaoui logged form (1 page) |
11 October 2007 | Return made up to 30/09/07; full list of members (7 pages) |
11 October 2007 | Return made up to 30/09/07; full list of members (7 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Return made up to 30/09/06; full list of members
|
15 November 2006 | Return made up to 30/09/06; full list of members
|
13 November 2006 | Accounts made up to 30 September 2006 (1 page) |
13 November 2006 | Accounts made up to 30 September 2006 (1 page) |
19 September 2006 | Accounts made up to 30 September 2005 (1 page) |
19 September 2006 | Return made up to 30/09/05; full list of members
|
19 September 2006 | Return made up to 30/09/05; full list of members
|
19 September 2006 | Accounts made up to 30 September 2005 (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 3 grand parade, forty avenue wembley park middlesex HA9 9JS (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: 3 grand parade, forty avenue wembley park middlesex HA9 9JS (2 pages) |
11 August 2005 | Accounts made up to 30 September 2004 (1 page) |
11 August 2005 | Accounts made up to 30 September 2004 (1 page) |
21 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
30 September 2003 | Incorporation (12 pages) |
30 September 2003 | Incorporation (12 pages) |