Company NameGa International Food Services Limited
Company StatusDissolved
Company Number05209161
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMr George Christopher Abrahams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Monkhams Drive
Woodford Green
Essex
IG8 0LG
Secretary NameMichael Jonathan Watts
NationalityBritish
StatusClosed
Appointed01 December 2004(3 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (closed 30 March 2021)
RoleCompany Director
Correspondence Address88 Sparrows Hearne
Basildon
Essex
SS16 5EX
Director NameAubrey Lincoln Welch
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleBusiness Development Director
Correspondence Address12 Woodside Park
London
SE25 5DN
Secretary NameMeng Quek
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address111 Curling Lane
Badgers Dene
Grays
Essex
RM17 5JJ
Secretary NameMrs Kerry Welch
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Woodside Park
South Norwood
London
SE25 5DN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitegeorgeabrahams.co.uk
Email address[email protected]
Telephone07 830754251
Telephone regionMobile

Location

Registered Address218 Central Markets
East Poultry Avenue
Smithfield
London
EC1A 9LH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1000 at £1George Abrahams LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,325,289
Gross Profit£1,497,251
Net Worth-£1,929,558
Cash£4,134
Current Liabilities£4,010,121

Accounts

Latest Accounts28 June 2018 (5 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

23 October 2015Delivered on: 27 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
9 May 2013Delivered on: 10 May 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 May 2013Delivered on: 10 May 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 26 April 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all property and assets of the company.. Notification of addition to or amendment of charge.
Outstanding
1 February 2005Delivered on: 11 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 November 2011Delivered on: 8 December 2011
Satisfied on: 25 April 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
8 October 2008Delivered on: 29 October 2008
Satisfied on: 25 April 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
26 July 2019Statement of capital on 26 July 2019
  • GBP 1
(3 pages)
26 July 2019Statement by Directors (1 page)
26 July 2019Solvency Statement dated 26/06/19 (1 page)
26 July 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 26/06/2019
(2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
26 March 2019Accounts for a small company made up to 28 June 2018 (17 pages)
11 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 29 June 2017 (15 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (20 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (20 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
4 April 2016Full accounts made up to 30 June 2015 (20 pages)
4 April 2016Full accounts made up to 30 June 2015 (20 pages)
27 October 2015Registration of charge 052091610007, created on 23 October 2015 (13 pages)
27 October 2015Registration of charge 052091610007, created on 23 October 2015 (13 pages)
2 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(4 pages)
2 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(4 pages)
18 December 2014Full accounts made up to 30 June 2014 (16 pages)
18 December 2014Full accounts made up to 30 June 2014 (16 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
29 January 2014Full accounts made up to 30 June 2013 (18 pages)
29 January 2014Full accounts made up to 30 June 2013 (18 pages)
1 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
1 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
10 May 2013Registration of charge 052091610006 (19 pages)
10 May 2013Registration of charge 052091610005 (9 pages)
10 May 2013Registration of charge 052091610006 (19 pages)
10 May 2013Registration of charge 052091610005 (9 pages)
26 April 2013Registration of charge 052091610004 (71 pages)
26 April 2013Registration of charge 052091610004 (71 pages)
25 April 2013Satisfaction of charge 3 in full (3 pages)
25 April 2013Satisfaction of charge 2 in full (3 pages)
25 April 2013Satisfaction of charge 2 in full (3 pages)
25 April 2013Satisfaction of charge 3 in full (3 pages)
29 January 2013Full accounts made up to 28 June 2012 (19 pages)
29 January 2013Full accounts made up to 28 June 2012 (19 pages)
18 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 November 2011Full accounts made up to 30 June 2011 (18 pages)
25 November 2011Full accounts made up to 30 June 2011 (18 pages)
2 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
21 January 2011Full accounts made up to 24 June 2010 (18 pages)
21 January 2011Full accounts made up to 24 June 2010 (18 pages)
29 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
24 February 2010Amended full accounts made up to 25 June 2009 (15 pages)
24 February 2010Amended full accounts made up to 25 June 2009 (15 pages)
1 December 2009Full accounts made up to 25 June 2009 (18 pages)
1 December 2009Full accounts made up to 25 June 2009 (18 pages)
28 August 2009Return made up to 18/08/09; full list of members (3 pages)
28 August 2009Return made up to 18/08/09; full list of members (3 pages)
11 August 2009Auditor's resignation (1 page)
11 August 2009Auditor's resignation (1 page)
14 April 2009Full accounts made up to 27 June 2008 (16 pages)
14 April 2009Full accounts made up to 27 June 2008 (16 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 September 2008Return made up to 18/08/08; full list of members (3 pages)
10 September 2008Return made up to 18/08/08; full list of members (3 pages)
1 May 2008Full accounts made up to 1 July 2007 (15 pages)
1 May 2008Full accounts made up to 1 July 2007 (15 pages)
1 May 2008Full accounts made up to 1 July 2007 (15 pages)
14 September 2007Return made up to 18/08/07; no change of members (6 pages)
14 September 2007Return made up to 18/08/07; no change of members (6 pages)
17 May 2007Full accounts made up to 30 June 2006 (16 pages)
17 May 2007Full accounts made up to 30 June 2006 (16 pages)
27 September 2006Return made up to 18/08/06; full list of members (6 pages)
27 September 2006Return made up to 18/08/06; full list of members (6 pages)
16 February 2006Full accounts made up to 30 June 2005 (14 pages)
16 February 2006Full accounts made up to 30 June 2005 (14 pages)
27 October 2005Return made up to 18/08/05; full list of members (7 pages)
27 October 2005Return made up to 18/08/05; full list of members (7 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
14 July 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
14 July 2005New secretary appointed (2 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Registered office changed on 01/09/04 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
1 September 2004Registered office changed on 01/09/04 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
1 September 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004Incorporation (14 pages)
18 August 2004Registered office changed on 18/08/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Incorporation (14 pages)
18 August 2004Director resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: 12 woodside park south norwood london SE25 5DN (1 page)
18 August 2004New director appointed (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New director appointed (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: 12 woodside park south norwood london SE25 5DN (1 page)