Company NameAli's Fruit & Veg Ltd
Company StatusDissolved
Company Number05914490
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 8 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Muhammad Ali
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(2 days after company formation)
Appointment Duration10 years, 1 month (closed 11 October 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address95 Millet Road
Greenford
Middlesex
UB6 9SH
Secretary NameMrs Agnieszka Teresa Grzesik
NationalityPolish
StatusClosed
Appointed25 August 2006(2 days after company formation)
Appointment Duration10 years, 1 month (closed 11 October 2016)
RoleSecretary
Correspondence Address95 Millet Road
Greenford
Middlesex
UB6 9SH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address12 Collins Ave
Stanmore
Middx
HA7 1DL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

60 at £1Muhammad Ali
60.00%
Ordinary
40 at £1Agnieszka Teresa Grzesik
40.00%
Ordinary

Financials

Year2014
Net Worth-£14,375
Current Liabilities£14,920

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
15 July 2016Application to strike the company off the register (3 pages)
15 July 2016Application to strike the company off the register (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
31 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
31 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
7 November 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 October 2012Director's details changed for Mr Muhammad Ali on 24 April 2012 (2 pages)
8 October 2012Director's details changed for Mr Muhammad Ali on 24 April 2012 (2 pages)
8 October 2012Secretary's details changed for Agnieszka Teresa Grzesik on 24 April 2012 (2 pages)
8 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
8 October 2012Secretary's details changed for Agnieszka Teresa Grzesik on 24 April 2012 (2 pages)
8 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
27 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
18 September 2010Director's details changed for Muhammad Ali on 23 August 2010 (2 pages)
18 September 2010Director's details changed for Muhammad Ali on 23 August 2010 (2 pages)
18 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 September 2009Return made up to 23/08/09; full list of members (3 pages)
22 September 2009Return made up to 23/08/09; full list of members (3 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
3 September 2008Return made up to 23/08/08; full list of members (3 pages)
3 September 2008Return made up to 23/08/08; full list of members (3 pages)
15 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
15 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Secretary resigned (1 page)
23 August 2006Incorporation (9 pages)
23 August 2006Incorporation (9 pages)