Company NameTariq Halal Import & Export Limited
Company StatusDissolved
Company Number04916877
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NameZEIN Foods Import & Export Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Tariq Latif Sheikh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Basing Hill
Wembley
Middlesex
HA9 9QS
Secretary NameMrs Sofia Sheikh
NationalityBritish
StatusClosed
Appointed02 August 2008(4 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 16 June 2015)
RoleCompany Director
Correspondence Address43 Basing Hill
Wembley
Middlesex
HA9 9QS
Director NameMr Khalil Mohamed Ghaoui
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Queenscourt
Wembley
Middlesex
HA9 7QU
Secretary NameMr Khalil Mohamed Ghaoui
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Queenscourt
Wembley
Middlesex
HA9 7QU

Contact

Telephone020 89089440
Telephone regionLondon

Location

Registered Address10 Crawford Place
London
W1H 5NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Tariq Sheikh
100.00%
Ordinary

Financials

Year2014
Net Worth£6,346
Cash£13,617
Current Liabilities£21,496

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Application to strike the company off the register (3 pages)
18 February 2015Application to strike the company off the register (3 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 June 2013Registered 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 2013Registered 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 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 August 2012Company name changed zein foods import & export LIMITED\certificate issued on 03/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-01
(3 pages)
3 August 2012Company name changed zein foods import & export LIMITED\certificate issued on 03/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-01
(3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 December 2011Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 21 December 2011 (1 page)
11 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
31 August 2011Amended accounts made up to 30 September 2010 (5 pages)
31 August 2011Amended accounts made up to 30 September 2010 (5 pages)
31 August 2011Amended accounts made up to 30 September 2007 (5 pages)
31 August 2011Amended accounts made up to 30 September 2008 (5 pages)
31 August 2011Amended accounts made up to 30 September 2009 (5 pages)
31 August 2011Amended accounts made up to 30 September 2009 (5 pages)
31 August 2011Amended accounts made up to 30 September 2007 (5 pages)
31 August 2011Amended accounts made up to 30 September 2008 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 January 2011Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 24 January 2011 (1 page)
24 January 2011Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 24 January 2011 (1 page)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
7 October 2010Registered 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 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
7 October 2010Registered 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 2010Registered 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 2010Secretary's details changed for Sofia Sheikh on 2 October 2009 (1 page)
6 October 2010Director's details changed for Mr. Tariq Latif Sheikh on 2 October 2009 (2 pages)
6 October 2010Director's details changed for Mr. Tariq Latif Sheikh on 2 October 2009 (2 pages)
6 October 2010Secretary's details changed for Sofia Sheikh on 2 October 2009 (1 page)
6 October 2010Director's details changed for Mr. Tariq Latif Sheikh on 2 October 2009 (2 pages)
6 October 2010Secretary's details changed for Sofia Sheikh on 2 October 2009 (1 page)
23 August 2010Accounts made up to 30 September 2009 (2 pages)
23 August 2010Accounts made up to 30 September 2009 (2 pages)
15 January 2010Annual return made up to 30 September 2009 (5 pages)
15 January 2010Annual return made up to 30 September 2009 (5 pages)
11 August 2009Accounts made up to 30 September 2007 (1 page)
11 August 2009Accounts made up to 30 September 2008 (1 page)
11 August 2009Accounts made up to 30 September 2008 (1 page)
11 August 2009Accounts made up to 30 September 2007 (1 page)
12 January 2009Return made up to 30/09/08; full list of members (7 pages)
12 January 2009Return made up to 30/09/08; full list of members (7 pages)
9 January 2009Secretary appointed sofia sheikh (2 pages)
9 January 2009Secretary appointed sofia sheikh (2 pages)
11 August 2008Appointment terminate, director and secretary khalil mohammed ghaoui logged form (1 page)
11 August 2008Appointment terminate, director and secretary khalil mohammed ghaoui logged form (1 page)
11 October 2007Return made up to 30/09/07; full list of members (7 pages)
11 October 2007Return made up to 30/09/07; full list of members (7 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
15 November 2006Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
(7 pages)
15 November 2006Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
(7 pages)
13 November 2006Accounts made up to 30 September 2006 (1 page)
13 November 2006Accounts made up to 30 September 2006 (1 page)
19 September 2006Accounts made up to 30 September 2005 (1 page)
19 September 2006Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2006Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2006Accounts made up to 30 September 2005 (1 page)
7 September 2006Registered office changed on 07/09/06 from: 3 grand parade, forty avenue wembley park middlesex HA9 9JS (2 pages)
7 September 2006Registered office changed on 07/09/06 from: 3 grand parade, forty avenue wembley park middlesex HA9 9JS (2 pages)
11 August 2005Accounts made up to 30 September 2004 (1 page)
11 August 2005Accounts made up to 30 September 2004 (1 page)
21 October 2004Return made up to 30/09/04; full list of members (7 pages)
21 October 2004Return made up to 30/09/04; full list of members (7 pages)
30 September 2003Incorporation (12 pages)
30 September 2003Incorporation (12 pages)