Company NameExcellent Foods (NW) Ltd
Company StatusDissolved
Company Number08700066
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 7 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Mir Shahida Khanam
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(same day as company formation)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address6 Oldham Road
Royton
Oldham
OL2 5PE
Secretary NameMohammod Nazim Ullah
NationalityBritish
StatusClosed
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Oldham Road
Royton
Oldham
Lancs
OL2 5PE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address6 Oldham Road
Royton
Oldham
OL2 5PE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£689
Cash£354
Current Liabilities£335

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019Voluntary strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
14 May 2019Application to strike the company off the register (3 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
2 July 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
27 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Confirmation statement made on 20 September 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 20 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
21 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
9 October 2013Registered office address changed from 116-118 Oldham Road Ancoats Manchester Lancashire M4 6AG United Kingdom on 9 October 2013 (1 page)
9 October 2013Appointment of Mrs Mir Shahida Khanam as a director (2 pages)
9 October 2013Registered office address changed from 116-118 Oldham Road Ancoats Manchester Lancashire M4 6AG United Kingdom on 9 October 2013 (1 page)
9 October 2013Appointment of Mrs Mir Shahida Khanam as a director (2 pages)
9 October 2013Registered office address changed from 116-118 Oldham Road Ancoats Manchester Lancashire M4 6AG United Kingdom on 9 October 2013 (1 page)
4 October 2013Appointment of Mohammod Nazim Ullah as a secretary (2 pages)
4 October 2013Appointment of Mohammod Nazim Ullah as a secretary (2 pages)
24 September 2013Termination of appointment of Barbara Kahan as a director (2 pages)
24 September 2013Termination of appointment of Barbara Kahan as a director (2 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 1
(36 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 1
(36 pages)