Company NameFamily Retail Limited
Company StatusDissolved
Company Number07330884
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 9 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ahmed Hussain Loutah
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2011(1 year, 1 month after company formation)
Appointment Duration12 years (closed 19 September 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 244 Edgware Road
London
W2 1DS
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Ahmed Hussain Lootah
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(2 days after company formation)
Appointment Duration10 months, 1 week (resigned 10 June 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address106 Edgwar Road
London
W2 2EA
Director NameYousif Jawad
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(10 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 15 September 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address224 Chamberlayne Road
London
NW10 3LG
Director NameMr Riadh Ali Shallan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(4 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressFirst Floor 244 Edgware Road
London
W2 1DS

Location

Registered AddressFirst Floor
244 Edgware Road
London
W2 1DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ahmed Hussain Loutah
50.00%
Ordinary
1 at £1Riadh Ali Shallan
50.00%
Ordinary

Financials

Year2014
Net Worth£6,482
Cash£6,026
Current Liabilities£3,575

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

19 January 2021Micro company accounts made up to 31 July 2020 (5 pages)
24 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 July 2019 (5 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 July 2018 (5 pages)
6 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 July 2017 (5 pages)
22 August 2017Micro company accounts made up to 31 July 2017 (5 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
23 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2
(6 pages)
23 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2
(6 pages)
20 August 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 August 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 June 2015Director's details changed (2 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Director's details changed (2 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
17 June 2015Director's details changed for Mr Ahmed Hussain Lootah on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Ahmed Hussain Lootah on 17 June 2015 (2 pages)
3 June 2015Appointment of Mr Riadh Ali Shallan as a director on 2 June 2015 (2 pages)
3 June 2015Appointment of Mr Riadh Ali Shallan as a director on 2 June 2015 (2 pages)
3 June 2015Appointment of Mr Riadh Ali Shallan as a director on 2 June 2015 (2 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 October 2014Registered office address changed from 192 Edgware Road London W2 2DS to First Floor 244 Edgware Road London W2 1DS on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 192 Edgware Road London W2 2DS to First Floor 244 Edgware Road London W2 1DS on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 192 Edgware Road London W2 2DS to First Floor 244 Edgware Road London W2 1DS on 8 October 2014 (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
15 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(3 pages)
15 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014Registered office address changed from 106 Edgware Road, London W2 2EA United Kingdom on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 106 Edgware Road, London W2 2EA United Kingdom on 10 June 2014 (1 page)
10 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(3 pages)
10 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(3 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
19 September 2011Appointment of Mr Ahmed Hussain Lootah as a director (2 pages)
19 September 2011Appointment of Mr Ahmed Hussain Lootah as a director (2 pages)
15 September 2011Termination of appointment of Yousif Jawad as a director (1 page)
15 September 2011Termination of appointment of Yousif Jawad as a director (1 page)
7 July 2011Termination of appointment of Ahmed Lootah as a director (2 pages)
7 July 2011Appointment of Yousif Jawad as a director (3 pages)
7 July 2011Appointment of Yousif Jawad as a director (3 pages)
7 July 2011Termination of appointment of Ahmed Lootah as a director (2 pages)
17 August 2010Change of name notice (2 pages)
17 August 2010Change of name notice (2 pages)
11 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2
(4 pages)
11 August 2010Appointment of Ahmed Hussain Lootah as a director (3 pages)
11 August 2010Appointment of Ahmed Hussain Lootah as a director (3 pages)
3 August 2010Termination of appointment of Ela Shah as a director (1 page)
3 August 2010Termination of appointment of Ela Shah as a director (1 page)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)