Company NameThe Real Halal Meat Company Ltd
Company StatusDissolved
Company Number07486799
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 3 months ago)
Dissolution Date15 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Mohammad Nafees Malik
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(1 year after company formation)
Appointment Duration3 years, 3 months (closed 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
Director NameMr Nisar Ahmed Malik
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address59a Kingsley Road
Hounslow
Middlesex
TW3 4HW
Director NameMrs Nisma Yasmin Malik
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address59a Kingsley Road
Hounslow
Middlesex
TW3 1QB

Location

Registered AddressValentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Mohammed Nafees Malik
50.00%
Ordinary
1 at £1Zubair Ahmed Malik
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,006
Cash£100
Current Liabilities£45,968

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2015Final Gazette dissolved following liquidation (1 page)
15 January 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
15 January 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
20 March 2014Registered office address changed from 41 Alexandra Road Hounslow Middlesex TW3 4HW on 20 March 2014 (2 pages)
20 March 2014Registered office address changed from 41 Alexandra Road Hounslow Middlesex TW3 4HW on 20 March 2014 (2 pages)
19 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2014Appointment of a voluntary liquidator (1 page)
19 March 2014Appointment of a voluntary liquidator (1 page)
19 March 2014Statement of affairs with form 4.19 (6 pages)
19 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2014Statement of affairs with form 4.19 (6 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Termination of appointment of Nisma Yasmin Malik as a director on 3 December 2013 (1 page)
3 December 2013Termination of appointment of Nisma Yasmin Malik as a director on 3 December 2013 (1 page)
3 December 2013Termination of appointment of Nisma Yasmin Malik as a director on 3 December 2013 (1 page)
4 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
12 June 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
16 April 2012Appointment of Mr Mohammad Nafees Malik as a director on 11 January 2012 (2 pages)
16 April 2012Termination of appointment of Nisar Ahmed Malik as a director on 11 January 2012 (1 page)
16 April 2012Termination of appointment of Nisar Ahmed Malik as a director on 11 January 2012 (1 page)
16 April 2012Appointment of Mr Mohammad Nafees Malik as a director on 11 January 2012 (2 pages)
9 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)