Company NameHarlesden Food & Wine Ltd
Company StatusDissolved
Company Number06788767
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr Malik Ejaz Mehdi
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Anson Road
London
NW2 4AL

Location

Registered Address44a Park Parade
Harlesden
London
NW10 4JD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
24 October 2011Application to strike the company off the register (3 pages)
24 October 2011Application to strike the company off the register (3 pages)
9 March 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(3 pages)
9 March 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(3 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
16 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
15 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
15 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
10 February 2009Director's Change of Particulars / malik mehdi / 27/01/2009 / HouseName/Number was: 44A, now: 149; Street was: park parade, now: anson road; Area was: harlesden, now: ; Post Code was: NW10 4JD, now: NW2 4AL; Country was: united kingdom, now: (1 page)
10 February 2009Director's change of particulars / malik mehdi / 27/01/2009 (1 page)
12 January 2009Incorporation (19 pages)
12 January 2009Incorporation (19 pages)