UKBizDB.co.uk

CLEOPATRA SEAFOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cleopatra Seafoods Limited. The company was founded 49 years ago and was given the registration number 01196614. The firm's registered office is in STANMORE. You can find them at C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:CLEOPATRA SEAFOODS LIMITED
Company Number:01196614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 January 1975
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS

Director30 May 1996Active
C/O Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS

Director13 March 2020Active
45 Cecil Road, Enfield, EN2 6TJ

Secretary30 July 2004Active
79 Latchmere Lane, Kingston, KT2 5SF

Secretary14 September 1998Active
20 Bramber Road, London, N12 9NE

Secretary31 January 2008Active
26 Park Avenue, Finchley, London, N3 2EJ

Secretary25 June 1996Active
28 Denewood Road, Highgate, London, N6 4AH

Secretary-Active
58 Caroline House, 135 Bayswater Road, London, W2 4RN

Secretary07 February 2005Active
10 Ripon Gardens, Redbridge, Ilford, IG1 3SL

Secretary16 January 2006Active
28 Denewood Road, Highgate, London, N6 4AH

Director-Active
10 Dudley Road, London, N3 2QR

Director-Active
28 Denewood Road, Highgate, London, N6 4AH

Director-Active
10 Ripon Gardens, Redbridge, Ilford, IG1 3SL

Director07 March 2006Active

People with Significant Control

Mr. Mohamed Saleh Hafize
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:C/O Parker Getty, Devonshire House, Stanmore, HA7 1JS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-28Gazette

Gazette dissolved liquidation.

Download
2023-02-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-11Insolvency

Liquidation disclaimer notice.

Download
2020-05-11Insolvency

Liquidation disclaimer notice.

Download
2020-04-08Address

Change registered office address company with date old address new address.

Download
2020-03-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-30Resolution

Resolution.

Download
2020-03-30Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Address

Change registered office address company with date old address new address.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-27Confirmation statement

Confirmation statement with updates.

Download
2017-05-27Officers

Change person director company with change date.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-25Officers

Termination secretary company with name termination date.

Download
2014-06-15Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.