Company NameI-Falafel Limited
Company StatusDissolved
Company Number08177455
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameHuda Abdulhamid Kahtan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 James Hammett House Ravenscroft Street
London
E2 7QH
Director NameShaker Ahmed Faleh Al-Bdour
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(5 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 New Goulston Street
Aldgate
London
E1 7QD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address14 New Goulston Street
Aldgate
London
E1 7QD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

50 at £1Huda Abdulhamid Kahtan
50.00%
Ordinary
50 at £1Shaker Ahmed Faleh Al-bdour
50.00%
Ordinary

Financials

Year2014
Net Worth-£540
Cash£280
Current Liabilities£4,728

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
17 June 2016Application to strike the company off the register (3 pages)
17 June 2016Application to strike the company off the register (3 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
16 June 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
22 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
8 May 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
8 May 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
31 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
18 February 2013Appointment of Shaker Ahmed Faleh Al-Bdour as a director (3 pages)
18 February 2013Registered office address changed from 13 James Hammett House Ravenscroft Street London E2 7QH on 18 February 2013 (2 pages)
18 February 2013Appointment of Shaker Ahmed Faleh Al-Bdour as a director (3 pages)
18 February 2013Registered office address changed from 13 James Hammett House Ravenscroft Street London E2 7QH on 18 February 2013 (2 pages)
3 September 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 100
(4 pages)
3 September 2012Registered office address changed from 94 Merryhills Drive Oakwood Enfield Middx EN2 7PQ United Kingdom on 3 September 2012 (2 pages)
3 September 2012Registered office address changed from 94 Merryhills Drive Oakwood Enfield Middx EN2 7PQ United Kingdom on 3 September 2012 (2 pages)
3 September 2012Appointment of Huda Abdulhamid Kahtan as a director (3 pages)
3 September 2012Registered office address changed from 94 Merryhills Drive Oakwood Enfield Middx EN2 7PQ United Kingdom on 3 September 2012 (2 pages)
3 September 2012Appointment of Huda Abdulhamid Kahtan as a director (3 pages)
3 September 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 100
(4 pages)
15 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
15 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
13 August 2012Incorporation (36 pages)
13 August 2012Incorporation (36 pages)