Company NameTaraq Halal Butchers Ltd
Company StatusDissolved
Company Number06834296
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)
Previous NameAmiri & Azizi Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Saeed Khan Mohmmand
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 24 April 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address48 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH
Director NameMr Said Jalil Amiri
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address646a Kingsbury Road
The Hyde
London
NW9 9HN

Location

Registered Address48 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Saeed Khan Mohmmand
100.00%
Ordinary

Financials

Year2014
Net Worth£17,217
Cash£510
Current Liabilities£57,180

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
15 February 2017Application to strike the company off the register (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
15 July 2016Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 15 July 2016 (1 page)
15 July 2016Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 15 July 2016 (1 page)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(3 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
24 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
24 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
24 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 July 2012Termination of appointment of Said Amiri as a director (1 page)
4 July 2012Appointment of Mr Saeed Khan Mohmmand as a director (2 pages)
4 July 2012Appointment of Mr Saeed Khan Mohmmand as a director (2 pages)
4 July 2012Termination of appointment of Said Amiri as a director (1 page)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
25 May 2011Director's details changed for Said Jalil Amiri on 3 March 2011 (2 pages)
25 May 2011Director's details changed for Said Jalil Amiri on 3 March 2011 (2 pages)
25 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
25 May 2011Director's details changed for Said Jalil Amiri on 3 March 2011 (2 pages)
22 March 2011Change of name notice (2 pages)
22 March 2011Company name changed amiri & azizi LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
(2 pages)
22 March 2011Change of name notice (2 pages)
22 March 2011Company name changed amiri & azizi LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
(2 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (10 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (10 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (10 pages)
3 March 2009Incorporation (12 pages)
3 March 2009Incorporation (12 pages)