Company NameKawther Food Limited
Company StatusDissolved
Company Number05189881
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Raad Hamza Wetwet
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Sullivan House
Churchill Gardens
London
SW1V 3BP
Secretary NameNajla Basti
NationalitySwedish
StatusClosed
Appointed02 July 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 09 March 2010)
RoleCompany Director
Correspondence Address21 Kings Drive
Wembley
Middlesex
HA9 9HN
Director NameAli Razak
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Lowlyse Road
Scunthorpe
DN17 2SG
Secretary NameAli Razak
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Lowlyse Road
Scunthorpe
DN17 2SG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address13 Varley Parade
The Hyde
Edgware
London
NW9 6RR
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 January 2009Return made up to 24/08/08; full list of members (10 pages)
8 January 2009Return made up to 24/08/08; full list of members (10 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 November 2007Return made up to 26/07/07; full list of members (6 pages)
5 November 2007Return made up to 26/07/07; full list of members (6 pages)
9 October 2007Return made up to 27/07/07; no change of members (6 pages)
9 October 2007Return made up to 27/07/07; no change of members (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 May 2007Return made up to 27/07/06; full list of members (6 pages)
11 May 2007Return made up to 27/07/06; full list of members (6 pages)
9 January 2007Secretary resigned;director resigned (1 page)
9 January 2007Secretary resigned;director resigned (1 page)
29 August 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
29 August 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
4 October 2005Return made up to 27/07/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
(7 pages)
4 October 2005Return made up to 27/07/05; full list of members (7 pages)
29 September 2004New secretary appointed;new director appointed (1 page)
29 September 2004New secretary appointed;new director appointed (1 page)
20 September 2004New director appointed (1 page)
20 September 2004New director appointed (1 page)
30 July 2004Registered office changed on 30/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Registered office changed on 30/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
27 July 2004Incorporation (7 pages)
27 July 2004Incorporation (7 pages)