Company NameSimple Fast Food Ltd
DirectorMansour Alam
Company StatusActive
Company Number07954745
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Mansour Alam
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(4 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address62 High Street
Edgware
HA8 7EJ
Director NameMr Mansour Alam
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address62 High Street
Edgware
HA8 7EJ
Director NameMr Mansour Alam
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address62 High Street
Edgware
HA8 7EJ
Director NameMr Mansour Alam
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 19 December 2016)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address62 High Street
Edgware
HA8 7EJ

Location

Registered AddressLiberty House
Whitchurch Lane
Edgware
HA8 6LE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,197
Cash£3,652
Current Liabilities£22,087

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

30 October 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
25 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 28 February 2019 (9 pages)
22 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Notification of Mansour Alam as a person with significant control on 25 January 2017 (2 pages)
8 August 2017Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 62 High Street Edgware HA8 7EJ on 8 August 2017 (1 page)
8 August 2017Notification of Mansour Alam as a person with significant control on 25 January 2017 (2 pages)
8 August 2017Notification of Mansour Alam as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Appointment of Mr Mansour Alam as a director on 25 January 2017 (2 pages)
8 August 2017Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 62 High Street Edgware HA8 7EJ on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Mansour Alam as a director on 25 January 2017 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
7 August 2017Cessation of Mohsan Rizwan Jamil as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of Mohsan Rizwan Jamil as a person with significant control on 31 December 2016 (1 page)
7 August 2017Cessation of Mohsan Rizwan Jamil as a person with significant control on 31 December 2016 (1 page)
7 August 2017Termination of appointment of Mohsan Rizwan Jamil as a director on 31 December 2016 (1 page)
3 March 2017Termination of appointment of Mansour Alam as a director on 17 February 2012 (1 page)
3 March 2017Termination of appointment of Mansour Alam as a director on 17 February 2012 (1 page)
3 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
3 March 2017Appointment of Mr Mohsan Rizwan Jamil as a director on 17 February 2012 (2 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
26 January 2017Termination of appointment of Mohsan Rizwan Jamil as a director on 25 January 2017 (1 page)
28 December 2016Termination of appointment of Mansour Alam as a director on 19 December 2016 (1 page)
28 December 2016Termination of appointment of Mansour Alam as a director on 19 December 2016 (1 page)
28 December 2016Appointment of Mr Mansour Alam as a director on 17 February 2012 (2 pages)
28 December 2016Appointment of Mr Mansour Alam as a director on 17 February 2012 (2 pages)
21 December 2016Termination of appointment of Mansour Alam as a director on 19 December 2016 (1 page)
21 December 2016Termination of appointment of Mansour Alam as a director on 19 December 2016 (1 page)
21 December 2016Appointment of Mr Mansour Alam as a director on 17 February 2012 (2 pages)
21 December 2016Appointment of Mr Mansour Alam as a director on 17 February 2012 (2 pages)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Withdraw the company strike off application (1 page)
19 December 2016Appointment of Mr Mansour Alam as a director on 19 December 2016 (2 pages)
19 December 2016Withdraw the company strike off application (1 page)
19 December 2016Appointment of Mr Mansour Alam as a director on 19 December 2016 (2 pages)
8 December 2016Application to strike the company off the register (3 pages)
8 December 2016Application to strike the company off the register (3 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
30 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
19 June 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
29 August 2014Registered office address changed from , C/O Edgware Associates, Premier House 112 Station Road, Edgware, Middlesex, HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page)
29 August 2014Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page)
29 August 2014Registered office address changed from , C/O Edgware Associates, Berkeley House 18-24 High Street, Edgware, Middlesex, HA8 7RP, England to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page)
29 August 2014Registered office address changed from , C/O Edgware Associates, Berkeley House 18-24 High Street, Edgware, Middlesex, HA8 7RP, England to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page)
29 August 2014Registered office address changed from , C/O Edgware Associates, Premier House 112 Station Road, Edgware, Middlesex, HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page)
29 August 2014Registered office address changed from C/O Edgware Associates Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page)
21 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
21 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 November 2013Registered office address changed from , 62 High Street, Edgware, Middlesex, HA8 7EJ, England on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 62 High Street Edgware Middlesex HA8 7EJ England on 7 November 2013 (1 page)
7 November 2013Registered office address changed from , 62 High Street, Edgware, Middlesex, HA8 7EJ, England on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 62 High Street Edgware Middlesex HA8 7EJ England on 7 November 2013 (1 page)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The details of the secretary and director on the IN01 were removed from the public register on 30/09/2016 as the information was delivered without the authority of the company
(10 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The details of the secretary and director on the IN01 were removed from the public register on 30/09/2016 as the information was delivered without the authority of the company
  • ANNOTATION Part Rectified The details of the secretary and director on the IN01 were removed from the public register on 30/09/2016 as the information was delivered without the authority of the company Directors details on the IN01 were removed from the public register on 31/10/17 as it was done without the authority of the company.
(10 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The details of the secretary and director on the IN01 were removed from the public register on 30/09/2016 as the information was delivered without the authority of the company
  • ANNOTATION Part Rectified The details of the secretary and director on the IN01 were removed from the public register on 30/09/2016 as the information was delivered without the authority of the company Directors details on the IN01 were removed from the public register on 31/10/17 as it was done without the authority of the company.
(10 pages)