Company NameAmmoura Deli Ltd
Company StatusDissolved
Company Number07615662
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Hussein Zaidan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityLebanese
StatusClosed
Appointed28 April 2011(1 day after company formation)
Appointment Duration2 years, 10 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Mount Pleasant
Wembley
Middlesex
HA0 1UG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address15 Trading Estate Road
London
NW10 7LU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

50 at £1Hussein Zaidan
50.00%
Ordinary
50 at £1Mahmoud Derbas
50.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 100
(3 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 100
(3 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 100
(3 pages)
26 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 100
(3 pages)
12 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
12 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
9 May 2011Appointment of Mr Hussein Zaidan as a director (2 pages)
9 May 2011Appointment of Mr Hussein Zaidan as a director (2 pages)
9 May 2011Registered office address changed from Suite 505 Cumberland House 80 Scrubs Lane 80 Scrubs Lane London London NW10 6RF United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Suite 505 Cumberland House 80 Scrubs Lane 80 Scrubs Lane London London NW10 6RF United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Suite 505 Cumberland House 80 Scrubs Lane 80 Scrubs Lane London London NW10 6RF United Kingdom on 9 May 2011 (1 page)
27 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
27 April 2011Incorporation (20 pages)
27 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
27 April 2011Incorporation (20 pages)