This company is commonly known as Ali's Meat Ltd. The company was founded 9 years ago and was given the registration number 09579243. The firm's registered office is in GANTS HILL. You can find them at Floor 2 555-557 Cranbrook Road, , Gants Hill, . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.
Name | : | ALI'S MEAT LTD |
---|---|---|
Company Number | : | 09579243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2015 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor 2 555-557 Cranbrook Road, Gants Hill, England, IG2 6HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 2 555-557 Cranbrook Road, Gants Hill, England, IG2 6HE | Director | 12 February 2021 | Active |
Floor 2 555-557 Cranbrook Road, Gants Hill, England, IG2 6HE | Director | 12 February 2021 | Active |
342, Manford Way, Chigwell, England, IG7 4AJ | Secretary | 07 May 2015 | Active |
342, Manford Way, Chigwell, England, IG7 4AJ | Director | 07 May 2015 | Active |
Mr Habib Rahman | ||
Notified on | : | 12 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Floor 2 555-557 Cranbrook Road, Gants Hill, England, IG2 6HE |
Nature of control | : |
|
Mr Hassan Abdallah Mohamed | ||
Notified on | : | 12 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | Kenyan |
Country of residence | : | England |
Address | : | Floor 2 555-557 Cranbrook Road, Gants Hill, England, IG2 6HE |
Nature of control | : |
|
Miss Tahmina Yasmine Bhatti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61 Frith Road, London, England, E11 4EX |
Nature of control | : |
|
Mrs Brenda Anita Askarian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 555-557 Cranbrook Road, Ilford, United Kingdom, IG2 6HE |
Nature of control | : |
|
Mr Saleh Askarian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 555-557, Cranbrook Road, Ilford, United Kingdom, IG2 6HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Officers | Termination secretary company with name termination date. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Officers | Change person secretary company with change date. | Download |
2020-05-13 | Officers | Change person director company with change date. | Download |
2020-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.