Company NameARIF Quality Meat & Pak Seafood Limited
Company StatusDissolved
Company Number05072636
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

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
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMohammad Arif
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (closed 05 May 2009)
RoleCo Director
Correspondence Address105 Boundry Road
London
E17 8NQ
Secretary NameMr Mohammad Hasnat Khan
NationalityBritish
StatusClosed
Appointed23 March 2004(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (closed 05 May 2009)
RoleCompany Director
Correspondence Address39 Lansdowne Road
Tottenham
London
N17 0LS
Director NameMr Mohammad Hasnat Khan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address39 Lansdowne Road
Tottenham
London
N17 0LS
Director NameAl-Nasr Director Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address8 Ledgers Road
Slough
Berkshire
SL1 2QX
Secretary NameAl-Nasr Secretary Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence AddressAnsar House 8 Ledgers Road
Slough
SL1 2QX

Location

Registered Address58 East Street
London
SE17 2DQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardFaraday
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 December 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
18 December 2006Return made up to 15/03/05; full list of members (8 pages)
24 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2005First Gazette notice for compulsory strike-off (1 page)
27 June 2005New director appointed (2 pages)
26 July 2004Director's particulars changed (1 page)
26 July 2004Secretary's particulars changed (1 page)
1 July 2004Ad 18/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2004Registered office changed on 21/04/04 from: 68 east street london SE17 2DN (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004New director appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: corporate house 8 ledgers road slough berkshire SL1 2QX (1 page)
15 March 2004Incorporation (13 pages)