Company NameWestgate Kebabs Limited
Company StatusDissolved
Company Number08149102
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Numan Sherifali
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoreton Farm House
Wick Lane, Woolage Green
Canterbury
Kent
CT4 6SD
Director NameMr Sherif Numan Sherifali
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoreton Farm House
Wick Lane, Woolage Green
Canterbury
Kent
CT4 6SD

Location

Registered Address16 Khartoum Road
Ilford
IG1 2NP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Numan Sherifali
50.00%
Ordinary
1 at £1Sherif Numan Sherifali
50.00%
Ordinary

Financials

Year2014
Turnover£78,283
Gross Profit£53,792
Net Worth£6,265
Cash£13,847
Current Liabilities£7,582

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2015Voluntary strike-off action has been suspended (1 page)
17 October 2015Voluntary strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Voluntary strike-off action has been suspended (1 page)
26 February 2015Voluntary strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL United Kingdom on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL United Kingdom on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL United Kingdom on 1 July 2014 (2 pages)
27 June 2014Voluntary strike-off action has been suspended (1 page)
27 June 2014Voluntary strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Application to strike the company off the register (3 pages)
7 May 2014Application to strike the company off the register (3 pages)
14 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
14 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(14 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(14 pages)
30 July 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
30 July 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
19 July 2012Director's details changed for Sherif Muman Sherifali on 19 July 2012 (2 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 July 2012Director's details changed for Sherif Muman Sherifali on 19 July 2012 (2 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)