Company NameGarden Fresh Importers Limited
Company StatusDissolved
Company Number06444094
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)
Dissolution Date11 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Belal Ahmed
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(1 year, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 11 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Couzens House Weatherley Close
London
E3 4BG
Director NameMohammed Mahtab Uddin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address214 Osborne Road
Forest Gate
London
E7 0PR
Secretary NameMohammed Yousuf Uddin
NationalityBritish
StatusResigned
Appointed04 December 2007(same day as company formation)
RoleSecretary
Correspondence Address214 Osborne Road
Forest Gate
London
E7 0PR
Director NameMr Mohammed Abdul Basit
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Woodyates Road
London
SE12 9JJ
Secretary NameEklasur Rahman
NationalityBangladeshi
StatusResigned
Appointed03 October 2008(10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 March 2009)
RoleCompany Director
Correspondence Address102 Strone Road
London
E7 8ES
Director NameMr Md Jalal Uddin Ahmed
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(1 year, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Humberton Close
London
E9 5TW
Secretary NameMr Md Jalal Uddin Ahmed
NationalityBritish
StatusResigned
Appointed20 March 2009(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Humberton Close
London
E9 5TW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 89880007
Telephone regionLondon

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Belal Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£8,974
Cash£5,082
Current Liabilities£28,930

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 October 2010Termination of appointment of Md Ahmed as a director (1 page)
25 February 2010Director's details changed for Mr Md Jalal Uddin Ahmed on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
1 December 2009Termination of appointment of Mohammed Basit as a director (2 pages)
1 December 2009Termination of appointment of Md Ahmed as a secretary (2 pages)
1 December 2009Appointment of Belal Ahmed as a director (3 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 May 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
24 March 2009Secretary appointed mr md jalal uddin ahmed (1 page)
24 March 2009Appointment terminated secretary eklasur rahman (1 page)
24 March 2009Director appointed mr md jalal uddin ahmed (1 page)
7 January 2009Return made up to 04/12/08; full list of members (3 pages)
8 October 2008Appointment terminated secretary mohammed uddin (1 page)
8 October 2008Director appointed mohammed basit (1 page)
8 October 2008Secretary appointed eklasur rahman (1 page)
8 October 2008Appointment terminated director mohammed uddin (1 page)
19 March 2008Appointment terminated director company directors LIMITED (1 page)
19 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
19 March 2008Secretary appointed mohammed yousuf uddin (2 pages)
19 March 2008Director appointed mohammed mahtab uddin (2 pages)
4 December 2007Incorporation (16 pages)