Company NameAll Seasons Food & Wines Limited
Company StatusDissolved
Company Number05509280
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mohammad Akram
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodside Park Avenue
Walthamstow
London
E17 3NP
Director NameMr Mohammad Fareed Rashid
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Teesdale Road
Leytonstone
London
E11 1NQ
Secretary NameMr Mohammad Fareed Rashid
NationalityBritish
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Teesdale Road
Leytonstone
London
E11 1NQ
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address799-801 Commercial Road
London
E14 7HG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Shareholders

1 at £1Mr Mohammad Akram
50.00%
Ordinary
1 at £1Mr Mohammad Fareed Rashid
50.00%
Ordinary

Financials

Year2014
Turnover£1,062,680
Gross Profit£106,692
Net Worth£43,536
Cash£1,017
Current Liabilities£13,787

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
19 August 2011Restoration by order of the court (4 pages)
19 August 2011Restoration by order of the court (4 pages)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
25 November 2010Application to strike the company off the register (3 pages)
25 November 2010Application to strike the company off the register (3 pages)
26 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 2
(14 pages)
26 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 2
(14 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
29 September 2009Return made up to 15/07/09; full list of members (5 pages)
29 September 2009Return made up to 15/07/09; full list of members (5 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
8 October 2008Return made up to 15/07/08; full list of members
  • 363(287) ‐ Registered office changed on 08/10/08
(7 pages)
8 October 2008Return made up to 15/07/08; full list of members
  • 363(287) ‐ Registered office changed on 08/10/08
(7 pages)
24 September 2008Return made up to 15/07/07; full list of members
  • 363(287) ‐ Registered office changed on 24/09/08
(7 pages)
24 September 2008Return made up to 15/07/07; full list of members
  • 363(287) ‐ Registered office changed on 24/09/08
(7 pages)
9 September 2008Total exemption full accounts made up to 30 June 2007 (23 pages)
9 September 2008Total exemption full accounts made up to 30 June 2007 (23 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
10 May 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
10 May 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
10 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
6 September 2006Return made up to 15/07/06; full list of members
  • 363(287) ‐ Registered office changed on 06/09/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2006Return made up to 15/07/06; full list of members (7 pages)
22 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
15 July 2005Incorporation (13 pages)