Company NameFardeen`S Limited
Company StatusDissolved
Company Number05501136
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 10 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameSyed Mohammed Abu Farah Moniry
NationalityBangladeshi
StatusClosed
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop
Squires Hill Upper Marham
Kings Lynn
Norfolk
PE33 9PN
Director NameSyed Mohammed Abu Farah Moniry
Date of BirthJune 1968 (Born 55 years ago)
NationalityBangladeshi
StatusClosed
Appointed03 December 2007(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 16 February 2016)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop
Squires Hill Upper Marham
Kings Lynn
Norfolk
PE33 9PN
Director NameHalima Farah Moniry
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleRetail Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Byworth Walk
Fairbridge Road
London
N19 4BW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressU5 20 High Street
London
E15 2PP
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Syed Mohammed A. Farah Moniry
100.00%
Ordinary

Financials

Year2014
Net Worth£5,664
Cash£52
Current Liabilities£1,075

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
19 December 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
27 November 2014Registered office address changed from Hilltop Squires Hill Upper Marham Kings Lynn PE33 9PN to C/O C/O Sagacity U5 20 High Street London E15 2PP on 27 November 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
20 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
19 July 2011Termination of appointment of Halima Moniry as a director (1 page)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 July 2010Director's details changed for Halima Farah Moniry on 6 July 2010 (2 pages)
26 July 2010Director's details changed for Syed Mohammed Abu Farah Moniry on 6 July 2010 (2 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Halima Farah Moniry on 6 July 2010 (2 pages)
26 July 2010Director's details changed for Syed Mohammed Abu Farah Moniry on 6 July 2010 (2 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 August 2009Return made up to 06/07/09; full list of members (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2008Return made up to 06/07/08; full list of members (4 pages)
15 January 2008Director resigned (1 page)
8 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 December 2007New director appointed (2 pages)
13 December 2007Director's particulars changed (1 page)
26 July 2007Return made up to 06/07/07; no change of members (6 pages)
15 May 2007Compulsory strike-off action has been discontinued (1 page)
14 May 2007Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
24 January 2007Return made up to 06/07/06; full list of members
  • 363(287) ‐ Registered office changed on 24/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005Secretary resigned (1 page)
6 July 2005Incorporation (12 pages)