Warning: file_put_contents(c/dfe4aa91922e31bba3973232ba056676.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fast Food Traders Ltd, M16 9LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FAST FOOD TRADERS LTD

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

This company is commonly known as Fast Food Traders Ltd. The company was founded 13 years ago and was given the registration number 07556638. The firm's registered office is in MANCHESTER. You can find them at Unit 3 Crofton Street, Old Trafford, Manchester, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:FAST FOOD TRADERS LTD
Company Number:07556638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2011
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:Unit 3 Crofton Street, Old Trafford, Manchester, M16 9LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR1 1HN

Director12 November 2018Active
Unit 3, Crofton Street, Old Trafford, Manchester, M16 9LY

Director09 September 2015Active
Unit 3, Crofton Street, Old Trafford, Manchester, United Kingdom, M16 9LY

Director08 March 2011Active

People with Significant Control

Mr. Khalid Balaam
Notified on:12 November 2018
Status:Active
Date of birth:January 1975
Nationality:Libyan
Address:C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR1 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hsam Hassan Elgazwi
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:Unit 3, Crofton Street, Manchester, M16 9LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Gazette

Gazette dissolved liquidation.

Download
2023-05-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-19Insolvency

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

Download
2021-08-31Resolution

Resolution.

Download
2021-08-26Address

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

Download
2021-08-26Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-02Address

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

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Officers

Termination director company with name termination date.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.