Company NameMED Food Ltd
DirectorAli Javanmardy
Company StatusActive
Company Number06985422
CategoryPrivate Limited Company
Incorporation Date8 August 2009(14 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ali Javanmardy
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Royal London Industrial Estate
29-35 North Acton Road
London
NW10 6PE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMohammad Taghizadeh
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIranian
StatusResigned
Appointed08 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Carr Road
Northolt
Middlesex
UB5 4RE
Director NameMr Mohammad Javanmardi
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Wharfside Rosemont Road
Alperton
HA0 4PE

Contact

Telephone020 89000371
Telephone regionLondon

Location

Registered AddressUnit 4 Royal London Industrial Estate
29-35 North Acton Road
London
NW10 6PE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Ali Javanmardy
50.00%
Ordinary
45 at £1Mohammad Javanmardi
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Filing History

16 November 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
19 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 November 2016Accounts for a dormant company made up to 31 August 2016 (6 pages)
15 August 2016Director's details changed for Mr Mohammad Javanmardi on 1 January 2016 (2 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
27 October 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 90
(4 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 90
(4 pages)
8 December 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 90
(4 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 90
(4 pages)
12 December 2013Accounts for a dormant company made up to 31 August 2013 (6 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 90
(4 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 90
(4 pages)
17 June 2013Registered office address changed from S7 Rays House North Circular Road London NW10 7XP United Kingdom on 17 June 2013 (1 page)
14 February 2013Registered office address changed from 190 Billet Road London E17 5DX United Kingdom on 14 February 2013 (1 page)
23 October 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
1 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 May 2012Termination of appointment of Mohammad Taghizadeh as a director (1 page)
27 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
16 September 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
29 September 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
10 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (11 pages)
10 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (11 pages)
23 August 2010Registered office address changed from Unit 9, Acton Business Centre School Road Park Royal London NW10 6TD United Kingdom on 23 August 2010 (1 page)
24 February 2010Registered office address changed from 190 Billet Road London E17 5DX on 24 February 2010 (1 page)
20 August 2009Director appointed ali javanmardy (2 pages)
20 August 2009Director appointed mohammed javanmardi (2 pages)
20 August 2009Ad 08/08/09\gbp si 89@1=89\gbp ic 1/90\ (2 pages)
20 August 2009Director appointed mohammed taghizadeh (2 pages)
10 August 2009Appointment terminated director yomtov jacobs (1 page)
8 August 2009Incorporation (9 pages)