Company NameOHS Foods Ltd
Company StatusDissolved
Company Number06437301
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Natalie Sheibani
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Washway Road
Sale
Cheshire
M33 7TY
Secretary NameMrs Natalie Sheibani
StatusClosed
Appointed13 June 2011(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 29 July 2014)
RoleCompany Director
Correspondence Address119 Washway Road
Sale
Cheshire
M33 7TY
Director NameGiuseppe Bonfiglio
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address259 Tonge Moor Road
Bolton
Lancashire
BL2 2JG
Secretary NameMuhammad Shahpal Khan
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B 90-92 Bradshaw Gate
Bolton
Lancashire
BL1 1QQ
Director NameMr Arash Sheibani
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(6 months, 1 week after company formation)
Appointment Duration3 years (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Washway Road
Sale
Cheshire
M33 7TY
Secretary NameMr Arash Sheibani
NationalityBritish
StatusResigned
Appointed01 June 2008(6 months, 1 week after company formation)
Appointment Duration3 years (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerford
Middlewich Road, Allostock
Knutsford
Cheshire
WA16 9JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address119 Washway Road
Sale
Cheshire
M33 7TY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Natalie Sheibani
100.00%
Ordinary

Financials

Year2014
Net Worth£1,015
Cash£1,044
Current Liabilities£4,154

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014Application to strike the company off the register (3 pages)
4 April 2014Application to strike the company off the register (3 pages)
10 December 2013Amended accounts made up to 30 November 2012 (8 pages)
10 December 2013Amended accounts made up to 30 November 2012 (8 pages)
3 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
6 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
16 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
25 November 2011Amended accounts made up to 30 November 2010 (9 pages)
25 November 2011Amended accounts made up to 30 November 2010 (9 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 June 2011Termination of appointment of Muhammad Shahpal Khan as a secretary (1 page)
24 June 2011Appointment of Mrs Natalie Sheibani as a secretary (1 page)
24 June 2011Appointment of Mrs Natalie Sheibani as a director (2 pages)
24 June 2011Termination of appointment of Arash Sheibani as a director (1 page)
24 June 2011Termination of appointment of Muhammad Shahpal Khan as a secretary (1 page)
24 June 2011Termination of appointment of Arash Sheibani as a secretary (1 page)
24 June 2011Termination of appointment of Arash Sheibani as a director (1 page)
24 June 2011Appointment of Mrs Natalie Sheibani as a secretary (1 page)
24 June 2011Appointment of Mrs Natalie Sheibani as a director (2 pages)
24 June 2011Termination of appointment of Arash Sheibani as a secretary (1 page)
18 March 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
14 November 2010Registered office address changed from 166 Walmersley Road Bury Lancashire BL9 6LL on 14 November 2010 (1 page)
14 November 2010Registered office address changed from 166 Walmersley Road Bury Lancashire BL9 6LL on 14 November 2010 (1 page)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Mr Arash Sheibani on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Arash Sheibani on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Arash Sheibani on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
2 October 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
2 October 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
17 March 2009Return made up to 26/11/08; full list of members (3 pages)
17 March 2009Return made up to 26/11/08; full list of members (3 pages)
5 January 2009Director and secretary appointed arash sheibani (1 page)
5 January 2009Director and secretary appointed arash sheibani (1 page)
23 July 2008Appointment terminated director giuseppe bonfiglio (1 page)
23 July 2008Appointment terminated director giuseppe bonfiglio (1 page)
29 April 2008Registered office changed on 29/04/2008 from 166 walmersley rd bury lancs BL9 6LL (1 page)
29 April 2008Director appointed giuseppe bonfiglio (1 page)
29 April 2008Secretary appointed muhammad shahpal khan (1 page)
29 April 2008Registered office changed on 29/04/2008 from 166 walmersley rd bury lancs BL9 6LL (1 page)
29 April 2008Director appointed giuseppe bonfiglio (1 page)
29 April 2008Secretary appointed muhammad shahpal khan (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
26 November 2007Incorporation (9 pages)
26 November 2007Incorporation (9 pages)