Company NameGreentabs Limited
Company StatusDissolved
Company Number03484420
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)
Dissolution Date15 March 2024 (1 month, 4 weeks ago)
Previous NameMumtaz Food Industries Limited

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameDr Gul-Nawaz Khan Akbar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegrams Farm 220 Legrams Lane
Bradford
West Yorkshire
BD7 2EH
Director NameMr Rab Nawaz Khan Akbar
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLegrams Farm 220 Legrams Lane
Bradford
West Yorkshire
BD7 2EH
Director NameMs Fameeda Akbar
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 11 months (closed 15 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegrams Farm
220 Legrams Lane
Bradford
West Yorkshire
BD7 2EH
Director NameMs Kauser Akbar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 11 months (closed 15 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegrams Farm
220 Legrams Lane
Bradford
West Yorkshire
BD7 2EH
Director NameMr Mumtaz Khan Akbar
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 11 months (closed 15 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Legrams Lane
Bradford
West Yorkshire
BD7 2EH
Secretary NameGhazala Kausar Akbar
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Coppicewood Grove
Bradford
BD7 2JB
Director NameGhazala Kausar Akbar
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(1 year, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Coppicewood Grove
Bradford
BD7 2JB

Location

Registered AddressSuite 4c Manchester International Office Centre Styal Road
Wythenshawe
Manchester
M22 5WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£1,343,619
Cash£1
Current Liabilities£2,646,125

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 December 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
28 November 2023Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP to Suite 4C Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB on 28 November 2023 (2 pages)
5 July 2023Liquidators' statement of receipts and payments to 23 May 2023 (16 pages)
7 June 2022Liquidators' statement of receipts and payments to 23 May 2022 (15 pages)
1 June 2021Liquidators' statement of receipts and payments to 23 May 2021 (14 pages)
16 April 2021Removal of liquidator by court order (13 pages)
14 April 2021Appointment of a voluntary liquidator (3 pages)
27 January 2021Removal of liquidator by court order (21 pages)
7 August 2020Liquidators' statement of receipts and payments to 23 May 2020 (18 pages)
23 July 2019Liquidators' statement of receipts and payments to 23 May 2019 (19 pages)
27 July 2018Liquidators' statement of receipts and payments to 23 May 2018 (19 pages)
24 January 2018Removal of liquidator by court order (20 pages)
24 January 2018Appointment of a voluntary liquidator (3 pages)
31 July 2017Liquidators' statement of receipts and payments to 23 May 2017 (16 pages)
31 July 2017Liquidators' statement of receipts and payments to 23 May 2017 (16 pages)
1 August 2016Liquidators' statement of receipts and payments to 23 May 2016 (15 pages)
1 August 2016Liquidators' statement of receipts and payments to 23 May 2016 (15 pages)
3 August 2015Liquidators' statement of receipts and payments to 23 May 2015 (14 pages)
3 August 2015Liquidators' statement of receipts and payments to 23 May 2015 (14 pages)
3 August 2015Liquidators statement of receipts and payments to 23 May 2015 (14 pages)
29 July 2014Liquidators' statement of receipts and payments to 23 May 2014 (9 pages)
29 July 2014Liquidators' statement of receipts and payments to 23 May 2014 (9 pages)
29 July 2014Liquidators statement of receipts and payments to 23 May 2014 (9 pages)
7 June 2013Registered office address changed from Great Horton Road Bradford West Yorkshire BD7 3HS on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from Great Horton Road Bradford West Yorkshire BD7 3HS on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from Great Horton Road Bradford West Yorkshire BD7 3HS on 7 June 2013 (2 pages)
6 June 2013Appointment of a voluntary liquidator (1 page)
6 June 2013Statement of affairs with form 4.19 (9 pages)
6 June 2013Appointment of a voluntary liquidator (1 page)
6 June 2013Statement of affairs with form 4.19 (9 pages)
6 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2013Compulsory strike-off action has been suspended (1 page)
27 April 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
18 February 2013Company name changed mumtaz food industries LIMITED\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2013Company name changed mumtaz food industries LIMITED\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 3,012
(11 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 3,012
(11 pages)
15 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 3,012
(8 pages)
15 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 3,012
(8 pages)
21 March 2012Termination of appointment of Ghazala Akbar as a director (1 page)
21 March 2012Termination of appointment of Ghazala Akbar as a secretary (1 page)
21 March 2012Termination of appointment of Ghazala Akbar as a director (1 page)
21 March 2012Termination of appointment of Ghazala Akbar as a secretary (1 page)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (9 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (9 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (9 pages)
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (9 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 January 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
22 January 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
5 January 2010Director's details changed for Fameeda Akbar on 22 December 2009 (2 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Kauser Akbar on 22 December 2009 (2 pages)
5 January 2010Director's details changed for Mumtaz Khan Akbar on 22 December 2009 (2 pages)
5 January 2010Director's details changed for Mumtaz Khan Akbar on 22 December 2009 (2 pages)
5 January 2010Director's details changed for Kauser Akbar on 22 December 2009 (2 pages)
5 January 2010Director's details changed for Ghazala Kausar Akbar on 22 December 2009 (2 pages)
5 January 2010Director's details changed for Fameeda Akbar on 22 December 2009 (2 pages)
5 January 2010Director's details changed for Ghazala Kausar Akbar on 22 December 2009 (2 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 March 2009Accounts for a medium company made up to 31 March 2008 (17 pages)
4 March 2009Accounts for a medium company made up to 31 March 2008 (17 pages)
15 January 2009Return made up to 22/12/08; full list of members (5 pages)
15 January 2009Return made up to 22/12/08; full list of members (5 pages)
3 February 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
3 February 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
10 January 2008Return made up to 22/12/07; full list of members (3 pages)
10 January 2008Return made up to 22/12/07; full list of members (3 pages)
1 February 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
1 February 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
11 January 2007Return made up to 22/12/06; full list of members (9 pages)
11 January 2007Return made up to 22/12/06; full list of members (9 pages)
5 April 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
5 April 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
9 January 2006Return made up to 22/12/05; full list of members (9 pages)
9 January 2006Return made up to 22/12/05; full list of members (9 pages)
7 February 2005Accounts for a medium company made up to 31 March 2004 (16 pages)
7 February 2005Accounts for a medium company made up to 31 March 2004 (16 pages)
10 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
9 January 2004Return made up to 22/12/03; full list of members (9 pages)
9 January 2004Return made up to 22/12/03; full list of members (9 pages)
2 April 2003Accounts for a medium company made up to 31 March 2002 (15 pages)
2 April 2003Accounts for a medium company made up to 31 March 2002 (15 pages)
30 January 2003Return made up to 22/12/02; full list of members (9 pages)
30 January 2003Return made up to 22/12/02; full list of members (9 pages)
2 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2002Nc inc already adjusted 25/03/02 (2 pages)
2 September 2002Nc inc already adjusted 25/03/02 (2 pages)
2 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2002Particulars of contract relating to shares (4 pages)
10 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2002Ad 25/03/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
10 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2002Particulars of contract relating to shares (4 pages)
10 April 2002Ad 25/03/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 February 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
9 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
9 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
25 January 2000Return made up to 22/12/99; full list of members (6 pages)
25 January 2000Return made up to 22/12/99; full list of members (6 pages)
7 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1999Return made up to 22/12/98; full list of members (6 pages)
26 March 1999Return made up to 22/12/98; full list of members (6 pages)
22 December 1997Incorporation (19 pages)
22 December 1997Incorporation (19 pages)