Company NameShahjalal Halal Meat & Fish Ltd
Company StatusDissolved
Company Number07348924
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 8 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameShahjalal Cash & Carry Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMrs Jaheda Khatun
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(4 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-44 Thomas Road
Poplar
London
E14 7BJ
Director NameMr Forhad Ahmed
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 August 2010(2 days after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address231 East India Dock Road
Poplar
London
E14 0EG
Director NameMr Forhad Ahmed
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 August 2010(2 days after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address231 East India Dock Road
Poplar
London
E14 0EG

Location

Registered Address42-44 Thomas Road
Poplar
London
E14 7BJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,245
Cash£17,164
Current Liabilities£13,704

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
9 September 2017Cessation of Jaheda Khatun as a person with significant control on 1 August 2017 (1 page)
9 September 2017Cessation of Jaheda Khatun as a person with significant control on 9 September 2017 (1 page)
9 September 2017Cessation of Jaheda Khatun as a person with significant control on 1 August 2017 (1 page)
28 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
28 August 2017Notification of Jaheda Khatun as a person with significant control on 1 July 2016 (2 pages)
28 August 2017Notification of Jaheda Khatun as a person with significant control on 28 August 2017 (2 pages)
28 August 2017Notification of Jaheda Khatun as a person with significant control on 1 July 2016 (2 pages)
28 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
3 September 2016Micro company accounts made up to 31 July 2016 (2 pages)
3 September 2016Micro company accounts made up to 31 July 2016 (2 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
27 February 2016Micro company accounts made up to 31 July 2015 (2 pages)
27 February 2016Micro company accounts made up to 31 July 2015 (2 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
7 February 2015Micro company accounts made up to 31 July 2014 (2 pages)
7 February 2015Micro company accounts made up to 31 July 2014 (2 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
23 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
29 November 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
29 November 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
14 November 2012Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
14 November 2012Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
28 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
15 June 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
15 June 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
16 November 2011Termination of appointment of Forhad Ahmed as a director (2 pages)
16 November 2011Termination of appointment of Forhad Ahmed as a director (2 pages)
8 November 2011Annual return made up to 18 August 2011 with a full list of shareholders (14 pages)
8 November 2011Annual return made up to 18 August 2011 with a full list of shareholders (14 pages)
22 February 2011Company name changed shahjalal cash & carry LTD\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2011Company name changed shahjalal cash & carry LTD\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2011Appointment of Jaheda Khatun as a director (3 pages)
17 January 2011Termination of appointment of Forhad Ahmed as a director (2 pages)
17 January 2011Registered office address changed from 78 Ben Jonson Road Stepney London E1 3NN on 17 January 2011 (2 pages)
17 January 2011Appointment of Jaheda Khatun as a director (3 pages)
17 January 2011Termination of appointment of Forhad Ahmed as a director (2 pages)
17 January 2011Registered office address changed from 78 Ben Jonson Road Stepney London E1 3NN on 17 January 2011 (2 pages)
4 October 2010Registered office address changed from 231 East India Dock Road Poplar London E14 0EG on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 231 East India Dock Road Poplar London E14 0EG on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 231 East India Dock Road Poplar London E14 0EG on 4 October 2010 (2 pages)
26 August 2010Registered office address changed from 231 East India Dock Road Poplar London E14 0EG England on 26 August 2010 (2 pages)
26 August 2010Appointment of Forhad Ahmed as a director (3 pages)
26 August 2010Appointment of Forhad Ahmed as a director (3 pages)
26 August 2010Registered office address changed from 231 East India Dock Road Poplar London E14 0EG England on 26 August 2010 (2 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)