Company NameHalal Way Cash & Carry Limited
Company StatusDissolved
Company Number08523051
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)
Dissolution Date15 April 2014 (10 years ago)

Directors

Director NameMr Nisar Ahmed
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address116-118 Oldham Road
Ancoats
Manchester
Lancashire
M4 6AG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address116-118 Oldham Road
Ancoats
Manchester
Lancashire
M4 6AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2013Application to strike the company off the register (2 pages)
18 December 2013Application to strike the company off the register (2 pages)
25 May 2013Appointment of Mr Nisar Ahmed as a director on 10 May 2013 (2 pages)
25 May 2013Appointment of Mr Nisar Ahmed as a director (2 pages)
24 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 100
(2 pages)
24 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 100
(2 pages)
24 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
24 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 100
(4 pages)
24 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 100
(4 pages)
24 May 2013Change of share class name or designation (2 pages)
24 May 2013Change of share class name or designation (2 pages)
17 May 2013Termination of appointment of Barbara Kahan as a director on 10 May 2013 (2 pages)
17 May 2013Termination of appointment of Barbara Kahan as a director (2 pages)
10 May 2013Incorporation (36 pages)
10 May 2013Incorporation (36 pages)