Company NameJawads Frozen Foods Ltd
Company StatusDissolved
Company Number07447851
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Wahab Ahmed Mohammed
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Caxton Park
Wright Street
Manchester
M16 9EW
Secretary NameMr Wahab Mohammed
StatusClosed
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Caxton Park
Wright Street
Manchester
M16 9EW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressUnit 4 Caxton Park
Wright Street
Manchester
M16 9EW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Wahab Ahmed Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth£2,297
Cash£911
Current Liabilities£500

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 1
(3 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 1
(3 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 July 2012Administrative restoration application (3 pages)
31 July 2012Annual return made up to 23 November 2011 with a full list of shareholders (14 pages)
31 July 2012Annual return made up to 23 November 2011 with a full list of shareholders (14 pages)
31 July 2012Administrative restoration application (3 pages)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2010Appointment of Mr Wahab Ahmed Mohammed as a director (2 pages)
30 November 2010Appointment of Mr Wahab Ahmed Mohammed as a director (2 pages)
30 November 2010Appointment of Mr Wahab Mohammed as a secretary (1 page)
30 November 2010Registered office address changed from , 61 Ayres Road, Manchester, M16 9NH, United Kingdom on 30 November 2010 (1 page)
30 November 2010Appointment of Mr Wahab Mohammed as a secretary (1 page)
30 November 2010Registered office address changed from , 61 Ayres Road, Manchester, M16 9NH, United Kingdom on 30 November 2010 (1 page)
23 November 2010Incorporation (20 pages)
23 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
23 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
23 November 2010Incorporation (20 pages)