Company NameMea Food Centre Limited
DirectorsJamal El-Enzi and Rasoul Abiat
Company StatusActive - Proposal to Strike off
Company Number08383474
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 3 months ago)
Previous NameArab Trade Centre Limited

Business Activity

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

Directors

Director NameMr Jamal El-Enzi
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Sinclair Road
London
W14 0NP
Director NameMr Rasoul Abiat
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address140 Church Street
London
NW8 8EX
Director NameMr Ali Bahbahani
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Church Street
London
NW8 8EX
Director NameMr Sami Fara
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Church Street
London
NW8 8EX
Director NameMr Ahmed Khan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Martlesham Walk
London
NW9 5BF

Location

Registered Address140 Church Street
London
NW8 8EX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Sami Fara
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return9 December 2022 (1 year, 5 months ago)
Next Return Due23 December 2023 (overdue)

Filing History

20 November 2020Registered office address changed from 66 Martlesham Walk London NW9 5BF England to 121 Sinclair Road London W14 0NP on 20 November 2020 (1 page)
20 November 2020Notification of Jamal Al-Enzi as a person with significant control on 7 August 2019 (2 pages)
20 November 2020Appointment of Mr Jamal El-Enzi as a director on 7 August 2019 (2 pages)
20 November 2020Cessation of Mohamad Malas as a person with significant control on 7 August 2019 (1 page)
20 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
7 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
7 August 2020Registered office address changed from 1 Waldegrave Road London W5 3HT England to 66 Martlesham Walk London NW9 5BF on 7 August 2020 (1 page)
7 August 2020Cessation of Karim Lobey as a person with significant control on 10 July 2018 (1 page)
7 August 2020Notification of Mohamad Malas as a person with significant control on 11 November 2016 (2 pages)
7 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
7 August 2020Termination of appointment of Ahmed Khan as a director on 10 July 2018 (1 page)
3 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
20 March 2017Registered office address changed from 140 Church Street London NW8 8EX to 1 Waldegrave Road London W5 3HT on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 140 Church Street London NW8 8EX to 1 Waldegrave Road London W5 3HT on 20 March 2017 (1 page)
6 October 2016Appointment of Mr Ahmed Khan as a director on 1 September 2016 (2 pages)
6 October 2016Termination of appointment of Sami Fara as a director on 1 September 2016 (1 page)
6 October 2016Termination of appointment of Sami Fara as a director on 1 September 2016 (1 page)
6 October 2016Appointment of Mr Ahmed Khan as a director on 1 September 2016 (2 pages)
4 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
4 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
12 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(3 pages)
12 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(3 pages)
3 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
3 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
13 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(3 pages)
13 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(3 pages)
13 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(3 pages)
3 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
3 June 2014Termination of appointment of Ali Bahbahani as a director (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014Appointment of Mr Sami Fara as a director (2 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014Appointment of Mr Sami Fara as a director (2 pages)
3 June 2014Termination of appointment of Ali Bahbahani as a director (1 page)
31 January 2013Incorporation (24 pages)
31 January 2013Incorporation (24 pages)