Company NameGafoor Foods Ltd
Company StatusDissolved
Company Number05388511
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date16 January 2019 (5 years, 3 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

Directors

Director NameMaksud Mohommed Patel
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Duchy Avenue
Fulwood
Preston
Lancashire
PR2 8DH
Secretary NameMr Tahir Vaza
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 January 2019Final Gazette dissolved following liquidation (1 page)
16 October 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
13 February 2018Liquidators' statement of receipts and payments to 3 December 2017 (22 pages)
28 February 2017Liquidators' statement of receipts and payments to 3 December 2016 (20 pages)
28 February 2017Liquidators' statement of receipts and payments to 3 December 2016 (20 pages)
24 February 2016Liquidators statement of receipts and payments to 3 December 2015 (18 pages)
24 February 2016Liquidators' statement of receipts and payments to 3 December 2015 (18 pages)
24 February 2016Liquidators' statement of receipts and payments to 3 December 2015 (18 pages)
8 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
12 February 2015Liquidators' statement of receipts and payments to 3 December 2014 (19 pages)
12 February 2015Liquidators' statement of receipts and payments to 3 December 2014 (19 pages)
12 February 2015Liquidators statement of receipts and payments to 3 December 2014 (19 pages)
12 February 2015Liquidators statement of receipts and payments to 3 December 2014 (19 pages)
14 January 2014Liquidators' statement of receipts and payments to 4 December 2011 (9 pages)
14 January 2014Liquidators statement of receipts and payments to 4 December 2011 (9 pages)
14 January 2014Liquidators statement of receipts and payments to 4 December 2011 (9 pages)
14 January 2014Liquidators' statement of receipts and payments to 4 December 2011 (9 pages)
5 January 2014Registered office address changed from C/O Irwin & Company Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from C/O Irwin & Company Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from C/O Irwin & Company Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 5 January 2014 (2 pages)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 December 2013Certificate of removal of voluntary liquidator (1 page)
12 December 2013Certificate of removal of voluntary liquidator (1 page)
30 September 2013Liquidators' statement of receipts and payments to 30 August 2013 (8 pages)
30 September 2013Liquidators' statement of receipts and payments to 30 August 2013 (8 pages)
30 September 2013Liquidators statement of receipts and payments to 30 August 2013 (8 pages)
7 September 2012Registered office address changed from Watergates Building 109 Coleman Road Leicester LE5 4LE on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from Watergates Building 109 Coleman Road Leicester LE5 4LE on 7 September 2012 (2 pages)
7 September 2012Statement of affairs with form 4.19 (5 pages)
7 September 2012Appointment of a voluntary liquidator (1 page)
7 September 2012Appointment of a voluntary liquidator (1 page)
7 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2012Statement of affairs with form 4.19 (5 pages)
7 September 2012Registered office address changed from Watergates Building 109 Coleman Road Leicester LE5 4LE on 7 September 2012 (2 pages)
7 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2012Restoration by order of the court (3 pages)
10 July 2012Restoration by order of the court (3 pages)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
17 May 2010Director's details changed for Maksud Mohommed Patel on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 2
(4 pages)
17 May 2010Director's details changed for Maksud Mohommed Patel on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 2
(4 pages)
17 May 2010Director's details changed for Maksud Mohommed Patel on 1 October 2009 (2 pages)
31 October 2009Compulsory strike-off action has been suspended (1 page)
31 October 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
1 June 2009Registered office changed on 01/06/2009 from watergates building 109 coleman road leicester LE5 4LE (1 page)
1 June 2009Registered office changed on 01/06/2009 from watergates building 109 coleman road leicester LE5 4LE (1 page)
1 June 2009Return made up to 10/03/09; full list of members (3 pages)
1 June 2009Return made up to 10/03/09; full list of members (3 pages)
27 May 2009Registered office changed on 27/05/2009 from kingston house 177-179 evington rd leicester LE2 1QN (1 page)
27 May 2009Registered office changed on 27/05/2009 from kingston house 177-179 evington rd leicester LE2 1QN (1 page)
14 July 2008Return made up to 10/03/08; full list of members (3 pages)
14 July 2008Return made up to 10/03/08; full list of members (3 pages)
10 May 2007Return made up to 10/03/07; full list of members (2 pages)
10 May 2007Return made up to 10/03/07; full list of members (2 pages)
10 May 2006Return made up to 10/03/06; full list of members (2 pages)
10 May 2006Return made up to 10/03/06; full list of members (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
10 March 2005Incorporation (9 pages)
10 March 2005Incorporation (9 pages)