Company NameUK Foods & Drinks Ltd
Company StatusDissolved
Company Number05251268
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 7 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameZahid Rana Ali
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(4 months, 4 weeks after company formation)
Appointment Duration16 years, 2 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Seymour Road
Manchester
M8 5BG
Secretary NameKelly Simmons
NationalityBritish
StatusResigned
Appointed12 October 2004(6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 April 2005)
RoleCompany Director
Correspondence Address27 Chester Street
Oldham
Lancashire
OL9 7BD
Director NameImran Ali
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2004(1 week, 4 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 03 November 2004)
RoleCompany Director
Correspondence Address145 Balfour Street
Oldham
Lancashire
OL4 1NS
Director NameYousef Anwar
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 April 2005)
RoleCompany Director
Correspondence Address105 Greengate Street
Oldham
Lancashire
OL4 1EB
Secretary NameKhuram Ali
NationalityBritish
StatusResigned
Appointed03 March 2005(4 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2007)
RoleCompany Director
Correspondence Address106 Wanstead Park Road
Ilford
Essex
IG1 3TL
Secretary NameLaetitia Lesplulier
NationalityFrench
StatusResigned
Appointed26 January 2007(2 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 November 2015)
RoleSecretary
Correspondence AddressUnit F, Rear Of 9-13 Garman Road
London
N17 0UR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address28 Seymour Road
Manchester
M8 5BG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£72,998
Cash£58,000
Current Liabilities£76,947

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
25 February 2020Application to strike the company off the register (1 page)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
19 December 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
19 December 2019Registered office address changed from 4a Rufford Drive Whitefield Manchester M45 8PL England to 28 Seymour Road Manchester M8 5BG on 19 December 2019 (1 page)
17 October 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
29 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 October 2017 (5 pages)
3 August 2018Registered office address changed from 16a Crossway London NW9 6RA England to 4a Rufford Drive Whitefield Manchester M45 8PL on 3 August 2018 (1 page)
5 January 2018Registered office address changed from Unit F, Rear of 9-13 Garman Road London N17 0UR England to 16a Crossway London NW9 6RA on 5 January 2018 (1 page)
5 January 2018Registered office address changed from Unit F, Rear of 9-13 Garman Road London N17 0UR England to 16a Crossway London NW9 6RA on 5 January 2018 (1 page)
10 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
9 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 July 2016Termination of appointment of Laetitia Lesplulier as a secretary on 1 November 2015 (1 page)
26 July 2016Termination of appointment of Laetitia Lesplulier as a secretary on 1 November 2015 (1 page)
15 March 2016Registered office address changed from 28 Seymour Road Manchester M8 5BG to Unit F, Rear of 9-13 Garman Road London N17 0UR on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 28 Seymour Road Manchester M8 5BG to Unit F, Rear of 9-13 Garman Road London N17 0UR on 15 March 2016 (1 page)
21 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
20 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
24 September 2014Registered office address changed from 27 Albert Road London E18 1LE England to 28 Seymour Road Manchester M8 5BG on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 27 Albert Road London E18 1LE England to 28 Seymour Road Manchester M8 5BG on 24 September 2014 (1 page)
12 August 2014Registered office address changed from 77 Coolgardie Avenue Chigwell Essex IG7 5AX to 27 Albert Road London E18 1LE on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 77 Coolgardie Avenue Chigwell Essex IG7 5AX to 27 Albert Road London E18 1LE on 12 August 2014 (1 page)
25 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
21 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
12 March 2012Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
27 October 2011Registered office address changed from 21 the Warren Drive London E11 2LR United Kingdom on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 21 the Warren Drive London E11 2LR United Kingdom on 27 October 2011 (1 page)
26 January 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
26 January 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
10 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
9 January 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
9 January 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
16 November 2009Director's details changed for Zahid Rana Ali on 6 October 2009 (2 pages)
16 November 2009Secretary's details changed for Laetitia Lesplulier on 6 October 2009 (1 page)
16 November 2009Director's details changed for Zahid Rana Ali on 6 October 2009 (2 pages)
16 November 2009Secretary's details changed for Laetitia Lesplulier on 6 October 2009 (1 page)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
16 November 2009Secretary's details changed for Laetitia Lesplulier on 6 October 2009 (1 page)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Zahid Rana Ali on 6 October 2009 (2 pages)
30 April 2009Registered office changed on 30/04/2009 from 106 wanstead park road ilford london IG1 3TL (1 page)
30 April 2009Registered office changed on 30/04/2009 from 106 wanstead park road ilford london IG1 3TL (1 page)
6 January 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
6 January 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
7 November 2008Return made up to 06/10/08; full list of members (3 pages)
7 November 2008Return made up to 06/10/08; full list of members (3 pages)
30 January 2008Return made up to 06/10/07; no change of members (6 pages)
30 January 2008Return made up to 06/10/07; no change of members (6 pages)
23 January 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
23 January 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
6 February 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
25 October 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
27 April 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
24 February 2006Return made up to 06/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2006Return made up to 06/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Registered office changed on 07/10/05 from: 399 park road oldham OL4 1SQ (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Registered office changed on 07/10/05 from: 399 park road oldham OL4 1SQ (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005New director appointed (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005New director appointed (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
6 October 2004Incorporation (9 pages)
6 October 2004Incorporation (9 pages)