Company NameDaily Fresh Food & Halal Meat Limited
Company StatusDissolved
Company Number06703750
CategoryPrivate Limited Company
Incorporation Date22 September 2008(15 years, 7 months ago)
Dissolution Date29 June 2017 (6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Syed Nadeem Hussain
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Ansell Road
Tooting
London
SW17 7LT
Director NameMrs Raheela Batool
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(1 year, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 - 156
Upper Tooting Road
Tooting
London
SW17 7ER
Director NameMr Abbas Haider
Date of BirthDecember 1968 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed01 December 2009(1 year, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 - 156
Upper Tooting Road
Tooting
London
SW17 7ER

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Syed Nadeem Hussin
100.00%
Ordinary

Financials

Year2014
Net Worth£3,438
Cash£8,895
Current Liabilities£5,457

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 June 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
29 March 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
21 April 2016Appointment of a voluntary liquidator (1 page)
21 April 2016Registered office address changed from 152 - 156 Upper Tooting Road Tooting London SW17 7ER to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from 152 - 156 Upper Tooting Road Tooting London SW17 7ER to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 21 April 2016 (2 pages)
21 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-01
(1 page)
21 April 2016Appointment of a voluntary liquidator (1 page)
21 April 2016Statement of affairs with form 4.19 (6 pages)
21 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-01
(1 page)
21 April 2016Statement of affairs with form 4.19 (6 pages)
30 May 2015Voluntary strike-off action has been suspended (1 page)
30 May 2015Voluntary strike-off action has been suspended (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015Application to strike the company off the register (3 pages)
21 April 2015Application to strike the company off the register (3 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
31 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
22 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Mr. Syed Nadeem Hussain on 22 September 2010 (2 pages)
6 October 2010Director's details changed for Mr. Syed Nadeem Hussain on 22 September 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 July 2010Termination of appointment of Abbas Haider as a director (1 page)
12 July 2010Termination of appointment of Abbas Haider as a director (1 page)
12 July 2010Termination of appointment of Raheela Batool as a director (1 page)
12 July 2010Termination of appointment of Raheela Batool as a director (1 page)
1 December 2009Appointment of Mrs Raheela Batool as a director (2 pages)
1 December 2009Appointment of Mr Abbas Haider as a director (2 pages)
1 December 2009Appointment of Mrs Raheela Batool as a director (2 pages)
1 December 2009Appointment of Mr Abbas Haider as a director (2 pages)
9 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
22 September 2008Incorporation (16 pages)
22 September 2008Incorporation (16 pages)