Company NameCamel Milk UK Limited
Company StatusDissolved
Company Number07165465
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr Alawi Sharif
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address1c Coleridge Road
London
N4 3NY
Director NameMr Alawi Sharif
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(8 years, 4 months after company formation)
Appointment Duration3 years (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Rosemont Road
Wharfside Business Centre
Alperton - Wembley
HA0 4PE
Director NameMr Alawi Sharif
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address1c Coleridge Road
London
N4 3NY
Director NameMr Scerif Mohamed Imanchio
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityNederlands
StatusResigned
Appointed01 March 2014(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1c Coleridge Road
London
N4 3NY
Director NameMr Sharif Ahmed Sharif Ba Alawi
Date of BirthJuly 1961 (Born 62 years ago)
NationalityYemani
StatusResigned
Appointed01 March 2016(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address39 Rosemont Road
Wharfside Business Centre
Alperton - Wembley
HA0 4PE
Director NameMr Zouhair Yasar Lutfi Sahloul
Date of BirthMarch 1962 (Born 62 years ago)
NationalityJordanian
StatusResigned
Appointed01 April 2016(6 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceJordan
Correspondence Address1c Coleridge Road
London
N4 3NY
Director NameMr Scerif Mohamed Imanchio
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityDutch
StatusResigned
Appointed06 April 2016(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Rosemont Road
Wharfside Business Centre
Alperton - Wembley
HA0 4PE
Director NameMr Scerif Mohamed Imanchio
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2019(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Rosemont Road
Wharfside Business Centre
Alperton - Wembley
HA0 4PE

Contact

Websitewww.camelmilkuk.net/
Email address[email protected]
Telephone020 76092326
Telephone regionLondon

Location

Registered Address39 Rosemont Road
Wharfside Business Centre
Alperton - Wembley
HA0 4PE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

1 at £1Scerif Mohamed Imanchio
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

30 May 2020Termination of appointment of Scerif Mohamed Imanchio as a director on 30 May 2020 (1 page)
2 May 2020Appointment of Mr Scerif Mohamed Imanchio as a director on 1 January 2019 (2 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 November 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
23 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
3 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
5 September 2018Cessation of Ahmed Balawi as a person with significant control on 1 April 2018 (1 page)
5 September 2018Termination of appointment of Sharif Ahmed Sharif Ba Alawi as a director on 1 April 2018 (1 page)
5 September 2018Notification of Alawi Sharif as a person with significant control on 1 April 2018 (2 pages)
5 September 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
6 August 2018Appointment of Mr Alawi Sharif as a director on 1 July 2018 (2 pages)
25 July 2018Termination of appointment of Scerif Mohamed Imanchio as a director on 1 July 2018 (1 page)
3 May 2018Appointment of Mr Scerif Mohamed Imanchio as a director on 6 April 2016 (2 pages)
16 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
18 December 2017Registered office address changed from Unit D1 Cunard Road Kingham Industrial Estate, Park Royal London NW10 6PL England to 39 Rosemont Road Wharfside Business Centre Alperton - Wembley HA0 4PE on 18 December 2017 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 July 2017Notification of Ahmed Balawi as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Notification of Ahmed Balawi as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
23 May 2017Registered office address changed from 1C Coleridge Road London N4 3NY to Unit D1 Cunard Road Kingham Industrial Estate, Park Royal London NW10 6PL on 23 May 2017 (1 page)
23 May 2017Registered office address changed from 1C Coleridge Road London N4 3NY to Unit D1 Cunard Road Kingham Industrial Estate, Park Royal London NW10 6PL on 23 May 2017 (1 page)
31 January 2017Termination of appointment of Zouhair Yasar Lutfi Sahloul as a director on 20 January 2017 (1 page)
31 January 2017Termination of appointment of Zouhair Yasar Lutfi Sahloul as a director on 20 January 2017 (1 page)
15 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
12 April 2016Appointment of Mr Zouhair Yasar Lutfi Sahloul as a director on 1 April 2016 (2 pages)
12 April 2016Appointment of Mr Zouhair Yasar Lutfi Sahloul as a director on 1 April 2016 (2 pages)
8 April 2016Appointment of Mr Sharif Ahmed Sharif Ba Alawi as a director on 1 March 2016 (2 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Appointment of Mr Sharif Ahmed Sharif Ba Alawi as a director on 1 March 2016 (2 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
7 April 2016Termination of appointment of Scerif Mohamed Imanchio as a director on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Scerif Mohamed Imanchio as a director on 31 March 2016 (1 page)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
12 January 2015Appointment of Mr Scerif Mohamed Imanchio as a director on 1 March 2014 (2 pages)
12 January 2015Appointment of Mr Scerif Mohamed Imanchio as a director on 1 March 2014 (2 pages)
12 January 2015Appointment of Mr Scerif Mohamed Imanchio as a director on 1 March 2014 (2 pages)
28 November 2014Annual return made up to 1 March 2014 with a full list of shareholders (3 pages)
28 November 2014Annual return made up to 1 March 2014 with a full list of shareholders (3 pages)
28 November 2014Annual return made up to 1 March 2014 with a full list of shareholders (3 pages)
27 November 2014Termination of appointment of Alawi Sharif as a director on 1 March 2014 (1 page)
27 November 2014Termination of appointment of Alawi Sharif as a director on 1 March 2014 (1 page)
27 November 2014Accounts made up to 28 February 2014 (2 pages)
27 November 2014Termination of appointment of Alawi Sharif as a director on 1 March 2014 (1 page)
27 November 2014Accounts made up to 28 February 2014 (2 pages)
9 April 2014Annual return made up to 15 February 2014 with a full list of shareholders (4 pages)
9 April 2014Annual return made up to 15 February 2014 with a full list of shareholders (4 pages)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 June 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
6 May 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 6 May 2011 (1 page)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)