Company NameMawar Foods Limited
Company StatusDissolved
Company Number05682027
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameEdward Phillip McCullogh
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleManaging Director
Correspondence Address2 Sara Court
38 Abercorn Place Abbey Road
London
NW8 9XP
Secretary NameCavendish Secretarial Limited (Corporation)
StatusClosed
Appointed30 May 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 25 May 2010)
Correspondence Address72 New Cavendish Street
London
W1G 8AU
Secretary NameSt Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence AddressC/O Ashfields-Chartered Certified
Acoountants International House, Cray Avenue
Orpington
BR5 3RS

Location

Registered Address72 New Cavendish Street
London
W1G 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2009Compulsory strike-off action has been suspended (1 page)
3 February 2009Compulsory strike-off action has been suspended (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
12 July 2007Return made up to 20/01/07; full list of members (2 pages)
12 July 2007Return made up to 20/01/07; full list of members (2 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: c/o ashfields, international house, cray avenue orpington BR5 3RS (1 page)
6 June 2007Registered office changed on 06/06/07 from: c/o ashfields, international house, cray avenue orpington BR5 3RS (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
3 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
20 January 2006Incorporation (20 pages)
20 January 2006Incorporation (20 pages)