Company NameRahman Brothers Fruit & Veg Limited
Company StatusDissolved
Company Number05430793
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Dissolution Date30 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Ataur Rahman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(1 month after company formation)
Appointment Duration13 years, 11 months (closed 30 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Forest Road
Forest Gate
London
E7 0DN
Secretary NameMr Ataur Rahman
NationalityBritish
StatusClosed
Appointed24 May 2005(1 month after company formation)
Appointment Duration13 years, 11 months (closed 30 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Forest Road
Forest Gate
London
E7 0DN
Director NameMr Aziz Ur Rahman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBangladeshi
StatusResigned
Appointed31 August 2005(4 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 23 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Forest Road
Forest Gate
London
E7 0DN
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Contact

Telephone020 84710510
Telephone regionLondon

Location

Registered Address424 High Street North
Manor Park
London
E12 6RH
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham North
Built Up AreaGreater London

Shareholders

34 at £1Ataur Rahman
34.00%
Ordinary
33 at £1Azizur Rahman
33.00%
Ordinary
33 at £1Muhibur Rahman
33.00%
Ordinary

Financials

Year2014
Net Worth£84,275
Cash£15,201
Current Liabilities£12,880

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (3 pages)
23 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
24 April 2018Termination of appointment of Aziz Ur Rahman as a director on 23 April 2018 (1 page)
28 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
25 September 2010Secretary's details changed for Ataur Rahman on 20 April 2010 (1 page)
25 September 2010Director's details changed for Mr Ataur Rahman on 20 April 2010 (2 pages)
25 September 2010Director's details changed for Mr Ataur Rahman on 20 April 2010 (2 pages)
25 September 2010Director's details changed for Aziz Ur Rahman on 20 April 2010 (2 pages)
25 September 2010Director's details changed for Aziz Ur Rahman on 20 April 2010 (2 pages)
25 September 2010Secretary's details changed for Ataur Rahman on 20 April 2010 (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
20 August 2010Annual return made up to 20 April 2009 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 20 April 2009 with a full list of shareholders (4 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
8 November 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
8 November 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
17 December 2008Return made up to 20/04/08; no change of members (10 pages)
17 December 2008Return made up to 20/04/08; no change of members (10 pages)
8 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
8 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
25 October 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
25 October 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
20 April 2007Return made up to 20/04/07; full list of members (3 pages)
20 April 2007Return made up to 20/04/07; full list of members (3 pages)
10 October 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
10 October 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
15 September 2006Return made up to 20/04/06; full list of members (7 pages)
15 September 2006Return made up to 20/04/06; full list of members (7 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
1 June 2005Ad 24/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 16-18 woodford road london E7 0HA (1 page)
1 June 2005Ad 24/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 16-18 woodford road london E7 0HA (1 page)
1 June 2005New secretary appointed;new director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
20 April 2005Incorporation (16 pages)
20 April 2005Incorporation (16 pages)