Company NameAm Food Services Limited
Company StatusDissolved
Company Number10393988
CategoryPrivate Limited Company
Incorporation Date26 September 2016(7 years, 7 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMs Rizza Lea Sabido
Date of BirthAugust 1981 (Born 42 years ago)
NationalityFilipino
StatusClosed
Appointed19 October 2017(1 year after company formation)
Appointment Duration1 year, 11 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Aspen Drive
Wembley
HA0 2PW
Director NameMr Abdelwasi Tahir Mehamed Brhan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed26 September 2016(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address138 Battersea Park Road
Battersea
SW11 4LY
Director NameMiss Saba Shameem
Date of BirthDecember 1989 (Born 34 years ago)
NationalityIndian
StatusResigned
Appointed26 September 2016(same day as company formation)
RoleBusinesswomen
Country of ResidenceUnited Kingdom
Correspondence Address10 Clarendon Court
Bathroad
Hounslow
TW5 9SL

Location

Registered Address85 Aspen Drive
Wembley
HA0 2PW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
15 July 2019Application to strike the company off the register (1 page)
14 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
21 April 2019Registered office address changed from 85 Aspen Drive Wembley HA0 2PW England to 85 Aspen Drive Wembley HA0 2PW on 21 April 2019 (1 page)
21 April 2019Registered office address changed from 45 Union Road Wembley HA0 4YG England to 85 Aspen Drive Wembley HA0 2PW on 21 April 2019 (1 page)
8 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
23 October 2017Notification of Rizza Lea Sabido as a person with significant control on 19 October 2017 (2 pages)
23 October 2017Notification of Rizza Lea Sabido as a person with significant control on 19 October 2017 (2 pages)
23 October 2017Notification of Rizza Lea Sabido as a person with significant control on 19 October 2017 (2 pages)
23 October 2017Notification of Rizza Lea Sabido as a person with significant control on 19 October 2017 (2 pages)
23 October 2017Notification of Rizza Lea Sabido as a person with significant control on 19 October 2017 (2 pages)
23 October 2017Notification of Rizza Lea Sabido as a person with significant control on 19 October 2017 (2 pages)
21 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
21 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
20 October 2017Registered office address changed from 10 Clarendon Court Bathroad Hounslow TW5 9SL United Kingdom to 45 Union Road Wembley HA0 4YG on 20 October 2017 (1 page)
20 October 2017Appointment of Ms Rizza Lea Sabido as a director on 19 October 2017 (2 pages)
20 October 2017Registered office address changed from 10 Clarendon Court Bathroad Hounslow TW5 9SL United Kingdom to 45 Union Road Wembley HA0 4YG on 20 October 2017 (1 page)
20 October 2017Appointment of Ms Rizza Lea Sabido as a director on 19 October 2017 (2 pages)
19 October 2017Termination of appointment of Saba Shameem as a director on 19 October 2017 (1 page)
19 October 2017Cessation of Saba Shameem as a person with significant control on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Saba Shameem as a director on 19 October 2017 (1 page)
19 October 2017Cessation of Saba Shameem as a person with significant control on 19 October 2017 (1 page)
24 April 2017Director's details changed for Miss Saba Shameem on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Miss Saba Shameem on 24 April 2017 (2 pages)
24 April 2017Termination of appointment of Abdelwasi Tahir Mehamed Brhan as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Abdelwasi Tahir Mehamed Brhan as a director on 24 April 2017 (1 page)
4 November 2016Director's details changed for Miss Saba Shameem on 4 November 2016 (2 pages)
4 November 2016Director's details changed for Miss Saba Shameem on 4 November 2016 (2 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
26 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-26
  • GBP 100
(26 pages)
26 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-26
  • GBP 100
(26 pages)