Company NameSalam Butchers (UK) Ltd
Company StatusDissolved
Company Number06624835
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)
Dissolution Date30 January 2024 (2 months, 2 weeks 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 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Mohamed Bellemou
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Piccaso Court
Dodd Road
Watford
WD24 5DF
Secretary NameMohamed Atallah
NationalityAlgerian
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleSecretary
Correspondence Address49 Tamar Way
London
N17 9HQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 74245374
Telephone regionLondon

Location

Registered Address13 Blackstock Road
Finsbury Park
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,681
Cash£1,678
Current Liabilities£4,774

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
2 November 2023Application to strike the company off the register (1 page)
25 October 2023Micro company accounts made up to 30 June 2023 (5 pages)
19 June 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
19 June 2023Change of details for Mr Mohammed Atallah as a person with significant control on 7 January 2023 (2 pages)
19 June 2023Change of details for Mr Mohammed Bellemou as a person with significant control on 17 January 2023 (2 pages)
7 January 2023Micro company accounts made up to 30 June 2022 (5 pages)
22 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 30 June 2021 (5 pages)
28 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
19 June 2020Director's details changed for Mr Mohammed Bellemou on 19 June 2020 (2 pages)
5 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
26 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
21 June 2018Confirmation statement made on 19 June 2018 with updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2017Notification of Mohammed Atallah as a person with significant control on 19 June 2017 (2 pages)
8 September 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
8 September 2017Notification of Mohammed Bellemou as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
8 September 2017Notification of Mohammed Bellemou as a person with significant control on 19 June 2017 (2 pages)
8 September 2017Notification of Mohammed Atallah as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Notification of Mohammed Atallah as a person with significant control on 19 June 2017 (2 pages)
8 September 2017Notification of Mohammed Bellemou as a person with significant control on 19 June 2017 (2 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
21 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 July 2013Secretary's details changed for Mohamed Atallah on 1 August 2012 (2 pages)
19 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Registered office address changed from 13 Blackstock Road Fonsbury Park London N4 2JF on 19 July 2013 (1 page)
19 July 2013Director's details changed for Mr Mohammed Bellemou on 1 August 2012 (2 pages)
19 July 2013Director's details changed for Mr Mohammed Bellemou on 1 August 2012 (2 pages)
19 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Registered office address changed from 13 Blackstock Road Fonsbury Park London N4 2JF on 19 July 2013 (1 page)
19 July 2013Secretary's details changed for Mohamed Atallah on 1 August 2012 (2 pages)
19 July 2013Secretary's details changed for Mohamed Atallah on 1 August 2012 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
26 July 2012Director's details changed for Mr Mohammed Bellemou on 1 May 2012 (2 pages)
26 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
26 July 2012Director's details changed for Mr Mohammed Bellemou on 1 May 2012 (2 pages)
26 July 2012Director's details changed for Mr Mohammed Bellemou on 1 May 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 February 2011Director's details changed for Mr Mohammed Bellemou on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Mohammed Bellemou on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Mohammed Bellemou on 2 February 2011 (2 pages)
13 September 2010Director's details changed for Mohammed Bellemou on 1 January 2010 (2 pages)
13 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Mohammed Bellemou on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Mohammed Bellemou on 1 January 2010 (2 pages)
13 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 September 2009Capitals not rolled up (2 pages)
25 September 2009Capitals not rolled up (2 pages)
24 June 2009Return made up to 19/06/09; full list of members (3 pages)
24 June 2009Return made up to 19/06/09; full list of members (3 pages)
12 August 2008Director appointed mohammed bellemou (2 pages)
12 August 2008Registered office changed on 12/08/2008 from 713 harrow road wembley middlesex HA0 2LL (2 pages)
12 August 2008Director appointed mohammed bellemou (2 pages)
12 August 2008Registered office changed on 12/08/2008 from 713 harrow road wembley middlesex HA0 2LL (2 pages)
12 August 2008Secretary appointed mohamed atallah (2 pages)
12 August 2008Secretary appointed mohamed atallah (2 pages)
19 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
19 June 2008Incorporation (9 pages)
19 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
19 June 2008Incorporation (9 pages)