Company NameBismillah Foods Giant Ltd
DirectorLatif Ullah
Company StatusActive - Proposal to Strike off
Company Number08100028
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Latif Ullah
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityPakistani
StatusCurrent
Appointed01 February 2022(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address13-19 Derby Road
Croydon
CR0 3SE
Director NameMr Omar Saif Ali
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSlazenger Suite 32 616 Mitcham Road
Croydon
CR0 3AA
Director NameMr Asif Siddiqui
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlazenger Suite 32 616 Mitcham Road
Croydon
CR0 3AA
Director NameMr Asif Hussain
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Moys Close
Croydon
CR0 3AX
Director NameMr Naveed Ahmed
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed25 January 2021(8 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 25 January 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address616 Mitcham Road
Croydon
CR0 3AA
Director NameMr Mirza Umar Sufian
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 February 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressChallenge House 616 Mitcham Road
Croydon
CR0 3AA

Location

Registered AddressC/O Challenge House,Slz1
616 Mitcham Road
Croydon
CR0 3AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Shareholders

99 at £1Asif Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,373
Cash£1,630

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 June 2022 (1 year, 10 months ago)
Next Return Due25 June 2023 (overdue)

Filing History

7 July 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
23 March 2023Cessation of Mirza Umar Sufian as a person with significant control on 1 March 2023 (1 page)
23 March 2023Termination of appointment of Mirza Umar Sufian as a director on 1 March 2023 (1 page)
5 January 2023Termination of appointment of Mirza Umar Sufian as a director on 1 December 2022 (1 page)
5 January 2023Appointment of Mr Mirza Umar Sufian as a director on 1 December 2022 (2 pages)
5 January 2023Notification of Mirza Umar Sufian as a person with significant control on 3 December 2022 (2 pages)
5 January 2023Cessation of Mirza Umar Sufian as a person with significant control on 3 December 2022 (1 page)
16 December 2022Appointment of Mr Mirza Umar Sufian as a director on 1 December 2022 (2 pages)
16 December 2022Notification of Mirza Umar Sufian as a person with significant control on 3 December 2022 (2 pages)
7 September 2022Compulsory strike-off action has been discontinued (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
2 September 2022Registered office address changed from Challenge House 616 Mitcham Road Croydon CR0 3AA England to 13-19 Derby Road Croydon CR0 3SE on 2 September 2022 (1 page)
2 September 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
11 June 2022Compulsory strike-off action has been discontinued (1 page)
10 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
7 February 2022Termination of appointment of Mirza Umar Sufian as a director on 1 February 2022 (1 page)
7 February 2022Cessation of Mirza Umar Sufian as a person with significant control on 1 February 2022 (1 page)
7 February 2022Appointment of Mr Latif Ullah as a director on 1 February 2022 (2 pages)
10 September 2021Compulsory strike-off action has been discontinued (1 page)
10 September 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 September 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
8 September 2021Compulsory strike-off action has been suspended (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
6 February 2021Termination of appointment of Naveed Ahmed as a director on 25 January 2021 (1 page)
6 February 2021Appointment of Mr Mirza Umar Sufian as a director on 28 January 2021 (2 pages)
6 February 2021Notification of Mirza Umar Sufian as a person with significant control on 28 January 2021 (2 pages)
2 February 2021Registered office address changed from 23 Penshurst Road Thornton Heath CR7 7EE England to Challenge House 616 Mitcham Road Croydon CR0 3AA on 2 February 2021 (1 page)
28 January 2021Termination of appointment of Mirza Umar Sufian as a director on 27 January 2021 (1 page)
28 January 2021Cessation of Mirza Umar Sufian as a person with significant control on 25 January 2021 (1 page)
28 January 2021Appointment of Mr Naveed Ahmed as a director on 25 January 2021 (2 pages)
13 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
13 July 2020Micro company accounts made up to 30 June 2019 (3 pages)
13 July 2020Micro company accounts made up to 30 June 2018 (3 pages)
18 June 2020Compulsory strike-off action has been discontinued (1 page)
17 June 2020Notification of Mirza Umar Sufian as a person with significant control on 1 June 2020 (2 pages)
17 June 2020Confirmation statement made on 11 June 2019 with updates (4 pages)
17 June 2020Registered office address changed from 34 Moys Close Croydon CR0 3AX England to 23 Penshurst Road Thornton Heath CR7 7EE on 17 June 2020 (1 page)
14 June 2020Termination of appointment of Asif Hussain as a director on 1 June 2020 (1 page)
14 June 2020Appointment of Mr Mirza Umar Sufian as a director on 1 June 2020 (2 pages)
14 June 2020Cessation of Asif Hussain as a person with significant control on 1 June 2020 (1 page)
27 February 2020Director's details changed for Mr Asif Hussain on 6 February 2019 (2 pages)
27 February 2020Registered office address changed from Challenge House Mitcham Road Croydon CR0 3AA England to 34 Moys Close Croydon CR0 3AX on 27 February 2020 (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
20 October 2018Notification of Asif Hussain as a person with significant control on 10 October 2018 (2 pages)
10 August 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
22 April 2018Registered office address changed from 44 Penshurst Road Thornton Heath Surrey CR7 7EA to Challenge House Mitcham Road Croydon CR0 3AA on 22 April 2018 (1 page)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 August 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
6 August 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
30 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 99
(3 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 99
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
10 October 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 99
(4 pages)
10 October 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 99
(4 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
18 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 April 2015Termination of appointment of Omar Saif Ali as a director on 1 August 2014 (1 page)
12 April 2015Registered office address changed from Slazenger Suite 32 Challenge House Mitcham Road Croydon CR0 3AA to 44 Penshurst Road Thornton Heath Surrey CR7 7EA on 12 April 2015 (1 page)
12 April 2015Termination of appointment of Asif Siddiqui as a director on 1 September 2014 (1 page)
12 April 2015Registered office address changed from Slazenger Suite 32 Challenge House Mitcham Road Croydon CR0 3AA to 44 Penshurst Road Thornton Heath Surrey CR7 7EA on 12 April 2015 (1 page)
12 April 2015Termination of appointment of Asif Siddiqui as a director on 1 September 2014 (1 page)
12 April 2015Termination of appointment of Omar Saif Ali as a director on 1 August 2014 (1 page)
12 April 2015Termination of appointment of Asif Siddiqui as a director on 1 September 2014 (1 page)
12 April 2015Termination of appointment of Omar Saif Ali as a director on 1 August 2014 (1 page)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 99
(5 pages)
6 December 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 99
(5 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 November 2013Registered office address changed from Slazenger Suite 1 Challenge House 616 Mitcham Road Croydon CR0 3AA United Kingdom on 23 November 2013 (1 page)
23 November 2013Director's details changed for Mr Omar Saif Ali on 23 November 2013 (2 pages)
23 November 2013Registered office address changed from Slazenger Suite 1 Challenge House 616 Mitcham Road Croydon CR0 3AA United Kingdom on 23 November 2013 (1 page)
23 November 2013Director's details changed for Mr Asif Siddiqui on 20 November 2013 (2 pages)
23 November 2013Director's details changed for Mr Asif Siddiqui on 20 November 2013 (2 pages)
23 November 2013Director's details changed for Mr Asif Hussain on 20 November 2013 (2 pages)
23 November 2013Director's details changed for Mr Asif Hussain on 20 November 2013 (2 pages)
23 November 2013Director's details changed for Mr Omar Saif Ali on 23 November 2013 (2 pages)
3 September 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 99
(5 pages)
3 September 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 99
(5 pages)
11 June 2012Incorporation (38 pages)
11 June 2012Incorporation (38 pages)