UKBizDB.co.uk

TARIQ HALAL MEAT (ILFORD) LTD

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

This company is commonly known as Tariq Halal Meat (ilford) Ltd. The company was founded 12 years ago and was given the registration number 07774130. The firm's registered office is in LONDON. You can find them at 58 Hugh Street, , London, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:TARIQ HALAL MEAT (ILFORD) LTD
Company Number:07774130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 September 2011
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:58 Hugh Street, London, SW1V 4ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director30 June 2017Active
7, Nelson Close, Slough, England, SL3 7JP

Director28 January 2016Active
77, St. Albans Road, Ilford, United Kingdom, IG3 8NN

Director14 September 2011Active
14, Lodge Avenue, Dagenham, England, RM8 2JA

Director16 January 2017Active
1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director02 July 2013Active

People with Significant Control

Mr Khawar Rashid
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:14, Lodge Avenue, Dagenham, England, RM8 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aamir Ijaz
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:7, Nelson Close, Slough, England, SL3 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tariq Latif Sheikh
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:58, Hugh Street, London, SW1V 4ER
Nature of control:
  • Ownership of shares 25 to 50 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
2022-05-25Gazette

Gazette dissolved liquidation.

Download
2022-02-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-28Insolvency

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

Download
2020-07-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-24Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-06-19Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-01-23Insolvency

Liquidation in administration progress report.

Download
2019-08-06Insolvency

Liquidation in administration progress report.

Download
2019-07-08Insolvency

Liquidation in administration extension of period.

Download
2019-02-11Insolvency

Liquidation in administration progress report.

Download
2019-01-16Insolvency

Liquidation in administration result creditors meeting.

Download
2018-12-20Insolvency

Liquidation in administration proposals.

Download
2018-09-15Insolvency

Liquidation in administration result creditors meeting.

Download
2018-08-23Insolvency

Liquidation in administration proposals.

Download
2018-07-13Address

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

Download
2018-07-10Insolvency

Liquidation in administration appointment of administrator.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-05-21Mortgage

Mortgage satisfy charge full.

Download
2018-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-12Gazette

Gazette notice compulsory.

Download
2017-08-23Officers

Termination director company with name termination date.

Download
2017-08-23Persons with significant control

Cessation of a person with significant control.

Download
2017-07-11Address

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

Download
2017-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.