Company NameGhada Foods Limited
Company StatusDissolved
Company Number08318307
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 4 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Ghada Saab
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2020(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cumberland Business Park
Cumberland Avenue
Park Royal
NW10 7RT
Director NameMr Gaby Elias Saab
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address23 Cumberland Business Park
Cumberland Avenue
Park Royal
NW10 7RT

Location

Registered Address23 Cumberland Business Park
Cumberland Avenue
Park Royal
NW10 7RT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gaby Saab
100.00%
Ordinary

Financials

Year2014
Net Worth£272
Cash£22,577
Current Liabilities£23,468

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

4 August 2015Delivered on: 6 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
17 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 February 2020Termination of appointment of Gaby Elias Saab as a director on 18 February 2020 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
18 February 2020Notification of Ghada Saab as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Appointment of Mrs Ghada Saab as a director on 18 February 2020 (2 pages)
18 February 2020Cessation of Gabby Elias Saab as a person with significant control on 18 February 2020 (1 page)
11 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
14 May 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 August 2015Registration of charge 083183070001, created on 4 August 2015 (23 pages)
6 August 2015Registration of charge 083183070001, created on 4 August 2015 (23 pages)
6 August 2015Registration of charge 083183070001, created on 4 August 2015 (23 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)