UKBizDB.co.uk

WHITEHORSE FISH AND CHICKEN LIMITED

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

This company is commonly known as Whitehorse Fish And Chicken Limited. The company was founded 5 years ago and was given the registration number 11892131. The firm's registered office is in LONDON. You can find them at 106 High Street South, Eastham, London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:WHITEHORSE FISH AND CHICKEN LIMITED
Company Number:11892131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2019
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:106 High Street South, Eastham, London, England, E6 3RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Jt Maxwell Limited, 169 Union Street, Oldham, United Kingdom, OL1 1TD

Director01 May 2020Active
27, Shelley Avenue, London, United Kingdom, E12 6SP

Director19 March 2019Active
106, High Street South, Eastham, London, England, E6 3RL

Director01 May 2020Active
106, High Street South, Eastham, London, England, E6 3RL

Director11 November 2019Active

People with Significant Control

Mrs Sadia Katrina Nazeer
Notified on:01 May 2020
Status:Active
Date of birth:August 1980
Nationality:Slovak
Country of residence:England
Address:106, High Street South, London, England, E6 3RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohamed Sidick Nazeer
Notified on:01 May 2020
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:C/O Jt Maxwell Limited, 169 Union Street, Oldham, United Kingdom, OL1 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Faizul Rias Zakaria
Notified on:11 November 2019
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:106, High Street South, London, England, E6 3RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shafiq Abidin
Notified on:19 March 2019
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:United Kingdom
Address:27, Shelley Avenue, London, United Kingdom, E12 6SP
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-28Resolution

Resolution.

Download
2023-11-28Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-28Address

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

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-05Accounts

Change account reference date company previous extended.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.