Company NameTariq Halal (Frozen) Foods Ltd
Company StatusDissolved
Company Number06975328
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 9 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Director

Director NameMr Tariq Latif Sheikh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Basing Hill
Wembley
Middlesex
HA9 9QS

Location

Registered Address10 Crawford Place
London
W1H 5NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Tariq Latif Sheikh
100.00%
Ordinary

Financials

Year2014
Net Worth£35,210
Cash£2,607
Current Liabilities£2,000

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
17 February 2015Application to strike the company off the register (3 pages)
17 February 2015Application to strike the company off the register (3 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 December 2012Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road, a7 Ilford Essex IG1 4TG England on 17 December 2012 (1 page)
17 December 2012Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road, a7 Ilford Essex IG1 4TG England on 17 December 2012 (1 page)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 December 2011Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 22 December 2011 (1 page)
8 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 January 2011Registered office address changed from Solar House 282 Chase Road London N14 6NZ on 24 January 2011 (1 page)
24 January 2011Registered office address changed from Solar House 282 Chase Road London N14 6NZ on 24 January 2011 (1 page)
27 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
26 August 2010Registered office address changed from Unit 2, Quad Road East Lane Business Park Wembley Middlesex HA9 7NE U.K on 26 August 2010 (1 page)
26 August 2010Director's details changed for Mr. Tariq Latif Sheikh on 2 October 2009 (2 pages)
26 August 2010Registered office address changed from Unit 2, Quad Road East Lane Business Park Wembley Middlesex HA9 7NE U.K on 26 August 2010 (1 page)
26 August 2010Director's details changed for Mr. Tariq Latif Sheikh on 2 October 2009 (2 pages)
26 August 2010Director's details changed for Mr. Tariq Latif Sheikh on 2 October 2009 (2 pages)
28 July 2009Incorporation (8 pages)
28 July 2009Incorporation (8 pages)