Company NameYeoman Foods Ltd
Company StatusDissolved
Company Number05199591
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 9 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1531Processing & preserve potatoes
SIC 10310Processing and preserving of potatoes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Lui Al Khalili
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Malvern Road
Hackney
London
E8 3LG
Secretary NameNida Al Khalili
NationalityBritish
StatusClosed
Appointed06 August 2004(same day as company formation)
RoleSecretary
Correspondence Address82 Malvern Road
London
E8 3LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 1 Concord Business Centre
Concord Road
London
W3 0TJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 100
(4 pages)
16 September 2010Director's details changed for Mr Lui Al Khalili on 6 August 2010 (2 pages)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 100
(4 pages)
16 September 2010Director's details changed for Mr Lui Al Khalili on 6 August 2010 (2 pages)
16 September 2010Director's details changed for Mr Lui Al Khalili on 6 August 2010 (2 pages)
16 September 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 100
(4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
19 January 2010Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
19 January 2010Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
18 January 2010Registered office address changed from Unit 4 Sabre House Dragor Road Park Royal London NW10 6LD on 18 January 2010 (1 page)
18 January 2010Registered office address changed from Unit 4 Sabre House Dragor Road Park Royal London NW10 6LD on 18 January 2010 (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Return made up to 06/08/08; full list of members (3 pages)
19 February 2009Return made up to 06/08/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Return made up to 06/08/07; full list of members (3 pages)
25 September 2008Registered office changed on 25/09/2008 from c/o platinum professioanls uk LTD unit 4 sabre house dragor road park royal london NW10 6LD (1 page)
25 September 2008Registered office changed on 25/09/2008 from c/o platinum professioanls uk LTD unit 4 sabre house dragor road park royal london NW10 6LD (1 page)
25 September 2008Return made up to 06/08/07; full list of members (3 pages)
22 April 2008Registered office changed on 22/04/2008 from, unit 1A standard ind estate, factory road, london, E16 2EJ (1 page)
22 April 2008Registered office changed on 22/04/2008 from, unit 1A standard ind estate, factory road, london, E16 2EJ (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
25 September 2006Return made up to 06/08/06; full list of members (6 pages)
25 September 2006Return made up to 06/08/06; full list of members (6 pages)
5 January 2006Return made up to 06/08/05; full list of members (6 pages)
5 January 2006Return made up to 06/08/05; full list of members (6 pages)
7 July 2005Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
7 July 2005Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
9 June 2005Registered office changed on 09/06/05 from: 82 malvern road, london, E8 3LJ (1 page)
9 June 2005Registered office changed on 09/06/05 from: 82 malvern road, london, E8 3LJ (1 page)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (2 pages)
6 August 2004Incorporation (16 pages)
6 August 2004Incorporation (16 pages)