Company NameHalal Steaks Ltd
Company StatusDissolved
Company Number07629053
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Asim Iqbal
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleRestaurant Owner
Country of ResidenceUnited Kingdom
Correspondence Address259 Northborough Road
Norbury
London
SW16 4TR
Secretary NameMr Atif Iqbal
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address259 Northborough Road
Norbury
London
SW16 4TR

Location

Registered Address259 Northborough Road
Norbury
London
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London

Shareholders

50 at £1Asim Iqbal
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,701
Cash£20,171
Current Liabilities£48,475

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015Voluntary strike-off action has been suspended (1 page)
16 October 2015Voluntary strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2015Application to strike the company off the register (3 pages)
21 August 2015Application to strike the company off the register (3 pages)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 January 2015Administrative restoration application (3 pages)
19 January 2015Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50
(14 pages)
19 January 2015Administrative restoration application (3 pages)
19 January 2015Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50
(14 pages)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 50
(3 pages)
30 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 50
(3 pages)
9 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012Compulsory strike-off action has been discontinued (1 page)
1 October 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)