This company is commonly known as Baraka Foods Ltd. The company was founded 23 years ago and was given the registration number 04074884. The firm's registered office is in ILFORD. You can find them at Recovery House, 15-17 Hainault Business Park, Ilford, Essex. This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | BARAKA FOODS LTD |
---|---|---|
Company Number | : | 04074884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 20 September 2000 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Recovery House, 15-17 Hainault Business Park, Ilford, Essex, IG6 3TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Llwynrhyddid Cottages, Hensol, Pendoylan, United Kingdom, CF72 8JY | Secretary | 20 September 2000 | Active |
Recovery House, 15-17 Hainault Business Park, Ilford, IG6 3TU | Director | 26 July 2017 | Active |
1 Llwynrhyddid Cottages, Hensol, Pendoylan, United Kingdom, CF72 8JY | Director | 20 September 2000 | Active |
10 Lanelay Park, Talbot Green, Pontyclun, United Kingdom, CF72 8RA | Director | 20 September 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 September 2000 | Active |
45 Gelli Industrial Estate, Pentre, Mid Glamorgan, CF41 7UW | Director | 09 February 2010 | Active |
Mr Niam Jamil Zakaria | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | Recovery House, 15-17 Hainault Business Park, Ilford, IG6 3TU |
Nature of control | : |
|
Mr Charles John Auden Newham | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | Recovery House, 15-17 Hainault Business Park, Ilford, IG6 3TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-12 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-01-26 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-14 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-08-21 | Insolvency | Liquidation in administration proposals. | Download |
2020-08-21 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-08-15 | Address | Change registered office address company with date old address new address. | Download |
2020-07-31 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type full. | Download |
2018-05-11 | Resolution | Resolution. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Capital | Capital allotment shares. | Download |
2017-10-24 | Officers | Appoint person director company with name date. | Download |
2017-10-24 | Resolution | Resolution. | Download |
2017-08-29 | Accounts | Accounts with accounts type full. | Download |
2017-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type medium. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.