Company NameAl-Ghani Foods Limited
Company StatusDissolved
Company Number07008891
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 6 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

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

Director

Director NameMr Monuzar Ikram
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address577 Westgate Road
Newcastle Upon Tyne
NE4 9PR

Contact

Telephone0191 2386200
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address577 Westgate Road
Newcastle Upon Tyne
NE4 9PR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

50 at £1Hanan Anwar Mostafa Abdalla
50.00%
Ordinary
50 at £1Monuzar Ikram
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,957
Cash£2,174
Current Liabilities£32,417

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

16 October 2009Delivered on: 21 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2016Voluntary strike-off action has been suspended (1 page)
22 June 2016Voluntary strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the company off the register (3 pages)
18 April 2016Application to strike the company off the register (3 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
10 September 2014Registered office address changed from C/O Subway 267 Two Ball Lonnen Newcastle upon Tyne NE4 9RX to 577 Westgate Road Newcastle upon Tyne NE4 9PR on 10 September 2014 (1 page)
10 September 2014Registered office address changed from C/O Subway 267 Two Ball Lonnen Newcastle upon Tyne NE4 9RX to 577 Westgate Road Newcastle upon Tyne NE4 9PR on 10 September 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Mr Monuzar Ikram on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Mr Monuzar Ikram on 22 October 2012 (2 pages)
21 May 2012Registered office address changed from C/O G W Accountants 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 21 May 2012 (1 page)
21 May 2012Registered office address changed from C/O G W Accountants 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 21 May 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
1 November 2011Registered office address changed from 19 Clyde Street Gateshead Tyne and Wear NE83SX England on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 19 Clyde Street Gateshead Tyne and Wear NE83SX England on 1 November 2011 (1 page)
1 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
1 November 2011Registered office address changed from 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 1 November 2011 (1 page)
1 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
1 November 2011Registered office address changed from 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 19 Clyde Street Gateshead Tyne and Wear NE83SX England on 1 November 2011 (1 page)
31 October 2011Director's details changed for Mr Monuzar Ikram on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Monuzar Ikram on 31 October 2011 (2 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
31 May 2011Administrative restoration application (3 pages)
31 May 2011Annual return made up to 4 September 2010 with a full list of shareholders (13 pages)
31 May 2011Annual return made up to 4 September 2010 with a full list of shareholders (13 pages)
31 May 2011Administrative restoration application (3 pages)
31 May 2011Annual return made up to 4 September 2010 with a full list of shareholders (13 pages)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 September 2009Incorporation (11 pages)
4 September 2009Incorporation (11 pages)