Company NameMaahi Enterprise (UK) Limited
Company StatusDissolved
Company Number05574709
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)
Dissolution Date4 August 2009 (14 years, 9 months 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
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Motiur Rahman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleSalesman
Country of ResidenceGBR
Correspondence Address113 Parr Road
East Ham
London
E6 1QQ
Secretary NameAbu Hena
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address159 Monega Road
Forest Gate
London
E7 8EP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address21 Rowallen Parade
Green Lane
Dagenham
Essex
RM8 1XU
RegionLondon
ConstituencyBarking
CountyGreater London
WardBecontree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
23 March 2009Application for striking-off (1 page)
18 March 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
18 March 2009Accounting reference date shortened from 30/09/2008 to 31/07/2008 (1 page)
26 March 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
15 November 2007Return made up to 26/09/07; full list of members (6 pages)
1 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
28 April 2007Registered office changed on 28/04/07 from: 113 parr road east ham london E6 1QQ (1 page)
26 October 2006Return made up to 26/09/06; full list of members (6 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Registered office changed on 10/11/05 from: am accounting services 251B east india dock road poplar london E14 0EG (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005Registered office changed on 05/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 October 2005Director resigned (1 page)