Company NameMasaneh Ceesay Fish & Vegetables Enterprises (UK) Ltd
Company StatusDissolved
Company Number06988708
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 7 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Secretary NameMr Ibrahim Diallo
StatusClosed
Appointed01 June 2015(5 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 17 January 2023)
RoleCompany Director
Correspondence Address33 Chingford Road
Coventry
CV6 6HA
Director NameMrs Sainabou Ngum
Date of BirthNovember 1952 (Born 71 years ago)
NationalityGambian
StatusClosed
Appointed10 April 2019(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 17 January 2023)
RoleHuman Resources Management
Country of ResidenceGambia
Correspondence Address20 Burroughs Close
Coventry
CV2 3QH
Director NameMr Makiyu Ngum
Date of BirthOctober 1981 (Born 42 years ago)
NationalityGambian
StatusClosed
Appointed09 July 2019(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 17 January 2023)
RoleTrader
Country of ResidenceEngland
Correspondence Address20 Burroughs Close
Coventry
CV2 3QH
Director NameSainabou Ngum
Date of BirthNovember 1952 (Born 71 years ago)
NationalityGambian
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleHuman Resources Management
Correspondence Address54a Somerford Grove Estate
Stoke Newington
London
N16 7TJ
Secretary NameYaikumba Senghore
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address54a Somerford Grove Estate
Stoke Newington
London
N16 7TJ
Director NameYaikumba Senghore
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(3 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 08 February 2010)
RoleCompany Director
Correspondence Address54a Somerford Grove Estate
Stoke Newington
London
N16 7TJ
Secretary NameYaikumba Senghore
NationalityBritish
StatusResigned
Appointed03 September 2009(3 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 08 February 2010)
RoleCompany Director
Correspondence Address54a Somerford Grove Estate
Stoke Newington
London
N16 7TJ
Director NameMr Ibrahim Diallo
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(5 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2015)
RoleTrader
Country of ResidenceEngland
Correspondence Address407 Foleshill Road
Coventry
CV6 5AQ
Secretary NameMrs Sainabou Ngum
StatusResigned
Appointed01 March 2011(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address407 Foleshill Road
Coventry
CV6 5AQ
Director NameMrs Lisong Sagnia
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityGambian
StatusResigned
Appointed01 June 2015(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 June 2018)
RoleCustomer Service
Country of ResidenceEngland
Correspondence Address3 Heath Green Road
Birmingham
B18 4ET

Location

Registered AddressUnit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lisong Sagnia
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,028
Cash£1,373
Current Liabilities£119,157

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

5 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 100
(6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 July 2015Termination of appointment of Sainabou Ngum as a secretary on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Sainabou Ngum as a secretary on 1 July 2015 (1 page)
7 July 2015Director's details changed for Miss Lisong Sagnia on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Miss Lisong Sagnia on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr Ibrahim Diallo as a secretary on 1 June 2015 (2 pages)
1 July 2015Termination of appointment of Ibrahim Diallo as a director on 1 June 2015 (1 page)
1 July 2015Appointment of Mr Ibrahim Diallo as a secretary on 1 June 2015 (2 pages)
1 July 2015Termination of appointment of Ibrahim Diallo as a director on 1 June 2015 (1 page)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
23 June 2015Appointment of Miss Lisong Sagnia as a director on 1 June 2015 (2 pages)
23 June 2015Appointment of Miss Lisong Sagnia as a director on 1 June 2015 (2 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
8 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
10 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
28 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
20 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
12 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
2 May 2011Appointment of Mrs. Sainabou Ngum as a secretary (1 page)
14 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
28 June 2010Registered office address changed from Unit 2B 133 Copeland Road London SE15 3SL on 28 June 2010 (1 page)
9 February 2010Appointment of Mr. Ibrahim Diallo as a director (2 pages)
9 February 2010Termination of appointment of Yaikumba Senghore as a director (1 page)
9 February 2010Termination of appointment of Yaikumba Senghore as a secretary (1 page)
9 February 2010Termination of appointment of Sainabou Ngum as a director (1 page)
29 September 2009Registered office changed on 29/09/2009 from 54A somerford grove estate stoke newington london N16 7TJ (1 page)
28 September 2009Director appointed yaikumba senghore (1 page)
28 September 2009Secretary appointed yaikumba senghore (1 page)
20 August 2009Appointment terminated secretary yaikumba senghore (1 page)
12 August 2009Incorporation (13 pages)