Company NameKamaali Limited
Company StatusDissolved
Company Number08112061
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date3 May 2017 (6 years, 12 months ago)
Previous NameThe Foodologist Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Haroon Hussain
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 03 May 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 12b Houldsworth Mill
Houldsworth Street
Reddish
Cheshire
SK5 6DA
Secretary NameMr Kamal Mustafa
StatusClosed
Appointed27 February 2014(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 03 May 2017)
RoleCompany Director
Correspondence AddressUnit 12b Houldsworth Mill
Houldsworth Street
Reddish
Cheshire
SK5 6DA
Director NameMr Kamal Mustafa
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 03 May 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12b Houldsworth Mill
Houldsworth Street
Reddish
Cheshire
SK5 6DA
Director NameMr Andrew Arthur Pescud
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102d Knowsley Road
Battersea
London
SW11 5BL
Secretary NameMr Andrew Arthur Pescud
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address102d Knowsley Road
Battersea
London
SW11 5BL
Director NameMr David Duncan Williams
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(1 year, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio D 102 Knowsley Road
London
SW11 5BL
Director NameOzone Marketing Limited (Corporation)
StatusResigned
Appointed15 March 2013(8 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 October 2013)
Correspondence Address41 Edith Grove
Chelsea
London
SW10 0LB
Secretary NameOzone Marketing Limited (Corporation)
StatusResigned
Appointed15 March 2013(8 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 October 2013)
Correspondence Address41 Edith Grove
Chelsea
London
SW10 0LB

Location

Registered AddressUnit 12b Houldsworth Mill
Houldsworth Street
Reddish
Cheshire
SK5 6DA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 May 2017Final Gazette dissolved following liquidation (1 page)
3 May 2017Final Gazette dissolved following liquidation (1 page)
3 February 2017Completion of winding up (1 page)
3 February 2017Completion of winding up (1 page)
12 June 2015Order of court to wind up (2 pages)
12 June 2015Order of court to wind up (2 pages)
22 October 2014Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP to Unit 12B Houldsworth Mill Houldsworth Street Reddish Cheshire SK5 6DA on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP to Unit 12B Houldsworth Mill Houldsworth Street Reddish Cheshire SK5 6DA on 22 October 2014 (1 page)
25 September 2014Company name changed the foodologist LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
(3 pages)
25 September 2014Company name changed the foodologist LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
6 September 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
2 September 2014Termination of appointment of a director (1 page)
2 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 5,000
(4 pages)
2 September 2014Termination of appointment of a director (1 page)
2 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 5,000
(4 pages)
1 September 2014Appointment of Mr Kamal Mustafa as a secretary on 27 February 2014 (2 pages)
1 September 2014Appointment of Mr Kamal Mustafa as a secretary on 27 February 2014 (2 pages)
18 July 2014Appointment of Mr Kamal Mustafa as a director on 3 June 2014 (2 pages)
18 July 2014Appointment of Mr Kamal Mustafa as a director on 3 June 2014 (2 pages)
18 July 2014Appointment of Mr Kamal Mustafa as a director on 3 June 2014 (2 pages)
29 June 2014Appointment of Mr Haroon Hussain as a director (2 pages)
29 June 2014Appointment of Mr Haroon Hussain as a director (2 pages)
26 June 2014Registered office address changed from Studio D 102 Knowsley Road London SW11 5BL England on 26 June 2014 (1 page)
26 June 2014Termination of appointment of David Williams as a director (1 page)
26 June 2014Termination of appointment of David Williams as a director (1 page)
26 June 2014Registered office address changed from Studio D 102 Knowsley Road London SW11 5BL England on 26 June 2014 (1 page)
7 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 October 2013Termination of appointment of Ozone Marketing Limited as a director (1 page)
8 October 2013Termination of appointment of Ozone Marketing Limited as a secretary (1 page)
8 October 2013Termination of appointment of Ozone Marketing Limited as a director (1 page)
8 October 2013Termination of appointment of Ozone Marketing Limited as a secretary (1 page)
14 September 2013Appointment of Mr David Duncan Williams as a director (2 pages)
14 September 2013Appointment of Mr David Duncan Williams as a director (2 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 5,000
(3 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 5,000
(3 pages)
19 March 2013Appointment of Ozone Marketing Limited as a secretary (2 pages)
19 March 2013Appointment of Ozone Marketing Limited as a secretary (2 pages)
18 March 2013Appointment of Ozone Marketing Limited as a secretary (2 pages)
18 March 2013Appointment of Ozone Marketing Limited as a secretary (2 pages)
17 March 2013Termination of appointment of Andrew Pescud as a director (1 page)
17 March 2013Termination of appointment of Andrew Pescud as a secretary (1 page)
17 March 2013Termination of appointment of Andrew Pescud as a secretary (1 page)
17 March 2013Termination of appointment of Andrew Pescud as a director (1 page)
17 March 2013Appointment of Ozone Marketing Limited as a director (2 pages)
17 March 2013Appointment of Ozone Marketing Limited as a director (2 pages)
20 June 2012Incorporation (25 pages)
20 June 2012Incorporation (25 pages)