Company NameN & H (Distributors) Ltd
Company StatusDissolved
Company Number05399690
CategoryPrivate Limited Company
Incorporation Date20 March 2005(19 years, 1 month ago)
Dissolution Date7 September 2010 (13 years, 8 months ago)
Previous NameN & H Halal Poultry Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMr Aklus Miah
NationalityBritish
StatusClosed
Appointed07 October 2005(6 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 07 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St Stephens Road
London
E6 1AT
Director NameMr Aklus Miah
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 07 September 2010)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 St Stephens Road
London
E6 1AT
Director NameMr Shajidual Hoque
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St. Stephen`S Road
London
E6 1AT
Secretary NameRozina Khanom Ranu
NationalityBritish
StatusResigned
Appointed20 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address82 St. Stephen`S Road
London
E6 1AT

Location

Registered Address148 Roman Rd, Bethnal Green
London
E2 0RY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£48,931
Cash£1,545
Current Liabilities£15,711

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
17 May 2010Application to strike the company off the register (3 pages)
17 May 2010Application to strike the company off the register (3 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 March 2009Return made up to 20/03/09; full list of members (3 pages)
27 March 2009Return made up to 20/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 April 2008Return made up to 20/03/08; full list of members (3 pages)
23 April 2008Return made up to 20/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
20 April 2007Registered office changed on 20/04/07 from: unit 9A empson industrial estate empson street london E3 3LT (1 page)
20 April 2007Registered office changed on 20/04/07 from: unit 9A empson industrial estate empson street london E3 3LT (1 page)
20 April 2007Location of register of members (1 page)
20 April 2007Location of debenture register (1 page)
20 April 2007Location of debenture register (1 page)
20 April 2007Return made up to 20/03/07; full list of members (2 pages)
20 April 2007Return made up to 20/03/07; full list of members (2 pages)
20 April 2007Location of register of members (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
27 November 2006Accounts made up to 31 March 2006 (2 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 April 2006Return made up to 20/03/06; full list of members (2 pages)
6 April 2006Return made up to 20/03/06; full list of members (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
19 August 2005Company name changed n & h halal poultry LIMITED\certificate issued on 19/08/05 (2 pages)
19 August 2005Company name changed n & h halal poultry LIMITED\certificate issued on 19/08/05 (2 pages)
20 March 2005Incorporation (12 pages)
20 March 2005Incorporation (12 pages)