Dissolved
Dissolved 2016-12-09
Company Information for NORBURY HALAL FOOD STORE LIMITED
360A BRIGHTON ROAD, CROYDON, CR2,
|
Company Registration Number
07131280
Private Limited Company
Dissolved Dissolved 2016-12-09 |
Company Name | |
---|---|
NORBURY HALAL FOOD STORE LIMITED | |
Legal Registered Office | |
360A BRIGHTON ROAD CROYDON | |
Company Number | 07131280 | |
---|---|---|
Date formed | 2010-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-12-09 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-26 04:30:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TANVEER MAHMOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANWAR ALI |
Company Secretary | ||
MOHSIN HUSSAIN |
Director | ||
BUSHRA MAHMOOD |
Director | ||
TANVEER MAHMOOD |
Director | ||
LAURENCE DOUGLAS ADAMS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 1392 LONDON ROAD NORBURY LONDON SW16 4BZ UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 18/02/11 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 20/01/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANWAR ALI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHSIN HUSSAIN | |
AP01 | DIRECTOR APPOINTED MR TANVEER MAHMOOD | |
SH01 | 04/01/11 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANVEER MAHMOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BUSHRA MAHMOOD | |
AP03 | SECRETARY APPOINTED MR ANWAR ALI | |
AP01 | DIRECTOR APPOINTED MR MOHSIN HUSSAIN | |
AP01 | DIRECTOR APPOINTED MRS BUSHRA MAHMOOD | |
AP01 | DIRECTOR APPOINTED MR TANVEER MAHMOOD | |
AA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 5227 - Other retail food etc. specialised
The top companies supplying to UK government with the same SIC code (5227 - Other retail food etc. specialised) as NORBURY HALAL FOOD STORE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NORBURY HALAL FOOD STORE LIMITED | Event Date | 2011-06-29 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the company and the final meeting of creditors of the above named company will be held at Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL on 26 August 2016 at 11.00 am and 11.15 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the company's property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the company. Proxies to be used at either of the meetings must be lodged with the Liquidators at Satago Cottage, 360a Brighton Road. Croydon CR2 6AL no later than 12 noon on the business day preceding the meeting. Where a proof of debt had not previously been submitted be a creditor, any proxy must be accompanied by a completed proof. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 29 June 2011 . Further information about this case is available from the offices of Herron Fisher on 01323 723 643 or at info@herronfisher.co.uk. Nicola Jayne Fisher and Christopher Herron , Joint Liquidators 23 June 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |