Company NameShapla Frozen Foods Ltd
Company StatusDissolved
Company Number08172756
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Rachid Salim
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit O Oyo Business Units
Hindsmans Way
Dagenham
RM9 6LN
Director NameMr Maung Ni
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Hall Lane Wennington
Rainham
Essex
RM13 9DS
Secretary NameMr Gulam Robbani Ali
StatusResigned
Appointed26 September 2013(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressEast Hall Lane Wennington
Rainham
Essex
RM13 9DS
Director NameMr Gulam Robbani Ali
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Hall Lane Wennington
Rainham
Essex
RM13 9DS
Director NameMr Rachid Salim
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2015(2 years, 9 months after company formation)
Appointment Duration7 months (resigned 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address617 Romford Road
London
E12 5AD

Contact

Websiteshaplafrozenfoods.com

Location

Registered Address617 Romford Road
London
E12 5AD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Gulam Ali
50.00%
Ordinary
50 at £1Maung Ni
50.00%
Ordinary

Financials

Year2014
Net Worth£17,320
Cash£48,617
Current Liabilities£874,838

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2016Compulsory strike-off action has been suspended (1 page)
18 August 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
21 January 2016Termination of appointment of Rachid Salim as a director on 29 December 2015 (1 page)
21 January 2016Termination of appointment of Rachid Salim as a director on 29 December 2015 (1 page)
21 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
3 October 2015Registered office address changed from 71 Green Street London E7 8DA England to 617 Romford Road London E12 5AD on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from 71 Green Street London E7 8DA England to 617 Romford Road London E12 5AD on 3 October 2015 (2 pages)
14 July 2015Registered office address changed from East Hall Lane Wennington Rainham Essex RM13 9DS to 71 Green Street London E7 8DA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from East Hall Lane Wennington Rainham Essex RM13 9DS to 71 Green Street London E7 8DA on 14 July 2015 (1 page)
22 June 2015Appointment of Mr Rachid Salim as a director on 30 May 2015 (2 pages)
22 June 2015Termination of appointment of Maung Ni as a director on 30 May 2015 (1 page)
22 June 2015Appointment of Mr Rachid Salim as a director on 30 May 2015 (2 pages)
22 June 2015Termination of appointment of Maung Ni as a director on 30 May 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 January 2015Second filing of AR01 previously delivered to Companies House made up to 8 August 2014 (16 pages)
16 January 2015Second filing of AR01 previously delivered to Companies House made up to 8 August 2014 (16 pages)
10 December 2014Termination of appointment of Gulam Robbani Ali as a director on 1 January 2014 (1 page)
10 December 2014Termination of appointment of Gulam Robbani Ali as a secretary on 1 January 2014 (1 page)
10 December 2014Termination of appointment of Gulam Robbani Ali as a secretary on 1 January 2014 (1 page)
10 December 2014Termination of appointment of Gulam Robbani Ali as a director on 1 January 2014 (1 page)
10 December 2014Termination of appointment of Gulam Robbani Ali as a secretary on 1 January 2014 (1 page)
10 December 2014Termination of appointment of Gulam Robbani Ali as a director on 1 January 2014 (1 page)
28 August 2014Appointment of Mr Gulam Robbani Ali as a director on 1 January 2014 (2 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

Statement of capital on 2014-08-28
  • GBP 100
  • ANNOTATION Clarification a Second Filed AR01 is registered on 16/01/2015
(5 pages)
28 August 2014Appointment of Mr Gulam Robbani Ali as a director on 1 January 2014 (2 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

Statement of capital on 2014-08-28
  • GBP 100
  • ANNOTATION Clarification a Second Filed AR01 is registered on 16/01/2015
(5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

Statement of capital on 2014-08-28
  • GBP 100
  • ANNOTATION Clarification a Second Filed AR01 is registered on 16/01/2015
(5 pages)
28 August 2014Appointment of Mr Gulam Robbani Ali as a director on 1 January 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 March 2014Registered office address changed from , Unit O Oyo Business Units, Hindsmans Way, Dagenham, RM9 6LN, United Kingdom on 11 March 2014 (1 page)
11 March 2014Registered office address changed from , Unit O Oyo Business Units, Hindsmans Way, Dagenham, RM9 6LN, United Kingdom on 11 March 2014 (1 page)
26 September 2013Appointment of Mr Gulam Robbani Ali as a secretary (1 page)
26 September 2013Termination of appointment of Rachid Salim as a director (1 page)
26 September 2013Appointment of Mr Maung Ni as a director (2 pages)
26 September 2013Termination of appointment of Rachid Salim as a director (1 page)
26 September 2013Appointment of Mr Gulam Robbani Ali as a secretary (1 page)
26 September 2013Appointment of Mr Maung Ni as a director (2 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)