Company NameHalal Industries Limited
Company StatusDissolved
Company Number07022255
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NamesHalal Industries Group Plc and Halal Industries Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mahesh Kumar Jayanarayan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address157 Oxford Gardens
London
W10 6NE
Secretary NameMr Mahesh Jayanarayan
StatusClosed
Appointed18 November 2009(2 months after company formation)
Appointment Duration6 years, 10 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address28 Chamberlayne Road
London
NW10 3JD
Director NameMr Per Ulrik Bergstrom
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySwedish
StatusClosed
Appointed17 March 2010(6 months after company formation)
Appointment Duration6 years, 6 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address28 Chamberlayne Road
London
NW10 3JD
Director NameMr Patrick Duwernell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Boulevard De Reuilly
Paris
75012
France
Director NameMiss Irene Shee Poh Kuan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address161 Portland Road
London
N15 4SZ
Secretary NameMiss Irene Shee Poh Kuan
NationalityMalaysian
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Portland Road
London
N15 4SZ
Director NameMr Karl Roger Loden
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed17 March 2010(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address157 Oxford Gardens
London
W10 6NE

Contact

Websitewww.draculatravels.com
Telephone01341 080108
Telephone regionBarmouth

Location

Registered Address28 Chamberlayne Road
London
NW10 3JD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

41.2k at £1Mr Mahesh Jayanarayan
50.00%
Ordinary
41.2k at £1Mr Per Bergstrom
50.00%
Ordinary
1 at £1Mr Alexandros Potter
0.00%
Ordinary

Financials

Year2014
Net Worth£7,854

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2016Registered office address changed from 157 Oxford Gardens London W10 6NE to 28 Chamberlayne Road London NW10 3JD on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 157 Oxford Gardens London W10 6NE to 28 Chamberlayne Road London NW10 3JD on 10 August 2016 (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
27 June 2016Application to strike the company off the register (3 pages)
27 June 2016Application to strike the company off the register (3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 October 2015Company name changed halal industries group LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
(3 pages)
19 October 2015Company name changed halal industries group LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
(3 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 82,499
(4 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 82,499
(4 pages)
7 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 82,499
(4 pages)
7 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 82,499
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 82,499
(4 pages)
21 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 82,499
(4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
7 November 2011Termination of appointment of Karl Loden as a director (1 page)
7 November 2011Termination of appointment of Karl Loden as a director (1 page)
10 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
1 September 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Director's details changed for Mr Karl Roger Loden on 1 August 2011 (2 pages)
19 August 2011Director's details changed for Mr per Ulrik Bergstrom on 1 August 2011 (2 pages)
19 August 2011Director's details changed for Mr per Ulrik Bergstrom on 1 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Karl Roger Loden on 1 August 2011 (2 pages)
19 August 2011Director's details changed for Mr per Ulrik Bergstrom on 1 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Karl Roger Loden on 1 August 2011 (2 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Re-registration of Memorandum and Articles (20 pages)
5 May 2011Certificate of re-registration from Public Limited Company to Private (1 page)
5 May 2011Re-registration from a public company to a private limited company (2 pages)
5 May 2011Certificate of re-registration from Public Limited Company to Private (1 page)
5 May 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 May 2011Re-registration of Memorandum and Articles (20 pages)
5 May 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 May 2011Re-registration from a public company to a private limited company (2 pages)
21 January 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
21 January 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
1 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (15 pages)
1 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (15 pages)
3 June 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 82,499
(6 pages)
3 June 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 82,499
(6 pages)
23 April 2010Termination of appointment of Irene Kuan as a director (2 pages)
23 April 2010Termination of appointment of Irene Kuan as a director (2 pages)
20 April 2010Termination of appointment of Irene Kuan as a secretary (1 page)
20 April 2010Termination of appointment of Irene Kuan as a secretary (1 page)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 April 2010Appointment of Karl Roger Loden as a director (3 pages)
1 April 2010Appointment of Per Ulrik Bergstrom as a director (3 pages)
1 April 2010Appointment of Per Ulrik Bergstrom as a director (3 pages)
1 April 2010Appointment of Karl Roger Loden as a director (3 pages)
22 March 2010Trading certificate for a public company (3 pages)
22 March 2010Commence business and borrow (1 page)
22 March 2010Trading certificate for a public company (3 pages)
22 March 2010Commence business and borrow (1 page)
11 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 50,000
(5 pages)
11 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 50,000
(5 pages)
4 December 2009Termination of appointment of Patrick Duwernell as a director (1 page)
4 December 2009Termination of appointment of Patrick Duwernell as a director (1 page)
4 December 2009Appointment of Mr Mahesh Jayanarayan as a secretary (1 page)
4 December 2009Appointment of Mr Mahesh Jayanarayan as a secretary (1 page)
17 September 2009Incorporation (13 pages)
17 September 2009Incorporation (13 pages)