Warning: file_put_contents(c/5890d2bb9d24cc75d899c0badbebc902.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
H&h Halal Meat Ltd, W3 7QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

H&H HALAL MEAT LTD

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

This company is commonly known as H&h Halal Meat Ltd. The company was founded 8 years ago and was given the registration number 09717514. The firm's registered office is in LONDON. You can find them at Office 1 & 2, 203 The Vale, London, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:H&H HALAL MEAT LTD
Company Number:09717514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2015
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Office 1 & 2, 203 The Vale, London, England, W3 7QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
203-205, The Vale, London, England, W3 7QS

Director22 November 2019Active
203-205, The Vale, London, England, W3 7QS

Director13 April 2019Active
7 Grory, Stanley Gardens, London, England, W3 7RZ

Director04 December 2017Active
144, Greenford Road, Harrow, United Kingdom, HA1 3QP

Director04 August 2015Active
144, Greenford Road, Harrow, England, HA1 3QP

Director01 January 2016Active
144, Greenford Road, Harrow, England, HA1 3QP

Director01 January 2016Active

People with Significant Control

Mr Muhnad Mahmoud Mubdi
Notified on:13 April 2019
Status:Active
Date of birth:December 1974
Nationality:Swedish
Country of residence:England
Address:203-205, The Vale, London, England, W3 7QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Naser Al Shalan
Notified on:04 December 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:7 Grory House, Stanley Gardens, London, England, W3 7RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Idrees Khorsheed Habeeb
Notified on:01 February 2017
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:144, Greenford Road, Harrow, England, HA1 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm

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
2024-05-28Gazette

Gazette dissolved compulsory.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-05-26Address

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

Download
2020-12-14Resolution

Resolution.

Download
2020-12-13Officers

Appoint person director company with name date.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Gazette

Gazette filings brought up to date.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2019-09-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.