Company NameMicroworld Farms Ltd
DirectorTalet Parvez Malik
Company StatusActive
Company Number07996685
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Previous NamesMicroworld Farms Ltd T/A Chickenworld Ltd and Microworld Farms T/A Chicken World Ltd.

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Director NameMr Talet Parvez Malik
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address155 Broad Street
Dagenham
Essex
RM10 9HX
Secretary NameMr Asim Malik
StatusCurrent
Appointed12 September 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address12 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Secretary NameMiss Humara Malik
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address155 Broad Street
Dagenham
Essex
RM10 9HX

Location

Registered Address12 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Talet Malik
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

19 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
13 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
30 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
14 July 2015Secretary's details changed for Miss Humara Malik on 13 July 2015 (1 page)
14 July 2015Director's details changed for Mr Talet Parvez Malik on 13 July 2015 (2 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
27 January 2015Registered office address changed from 258 Tottenham Court Road London W1T 7RE to 12 Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 27 January 2015 (1 page)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Registered office address changed from 258 Tottenham Court Road London W1T 7RE England to 258 Tottenham Court Road London W1T 7RE on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 258 Tottenham Court Road London W1T 7RE England to 258 Tottenham Court Road London W1T 7RE on 4 November 2014 (1 page)
4 November 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
23 September 2014Registered office address changed from 26 Tottenham Court Road London W1T 1BR England to 258 Tottenham Court Road London W1T 7RE on 23 September 2014 (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1
(4 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)