Company NameTabarak Limited
DirectorNizar Zain-Alabdin
Company StatusActive
Company Number04425606
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Nizar Zain-Alabdin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(4 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleShop Manager
Country of ResidenceEngland
Correspondence Address1 County Road North
Hull
East Yorkshire
HU5 4HB
Director NameHana Kadhom
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleLecturer
Correspondence Address1 County Road North
Hull
East Yorkshire
HU5 4HB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameJamal Karim
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address100 De Grey Street
Hull
East Yorkshire
HU5 2RR
Secretary NameNizar Al Abdin
NationalityBritish
StatusResigned
Appointed21 October 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2006)
RoleCompany Director
Correspondence Address1 County Road North
Hull
North Humberside
HU5 4HB
Secretary NameHaji Meran
NationalityBritish
StatusResigned
Appointed01 December 2006(4 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2015)
RoleShop Manager
Correspondence Address196 Porter Street
Hull
East Yorkshire
HU1 2RF
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address573 Holderness Road
Hull
East Yorkshire
HU8 9AA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Nizar Zain-alabdin
100.00%
Ordinary

Financials

Year2014
Net Worth£1,121
Cash£3,587
Current Liabilities£14,952

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week from now)

Filing History

8 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
19 June 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
11 March 2022Micro company accounts made up to 30 April 2021 (3 pages)
7 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 July 2019Compulsory strike-off action has been discontinued (1 page)
16 July 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 April 2015Termination of appointment of Haji Meran as a secretary on 1 January 2015 (1 page)
29 April 2015Termination of appointment of Haji Meran as a secretary on 1 January 2015 (1 page)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 July 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 July 2010Director's details changed for Nizar Zain-Alabdin on 2 October 2009 (2 pages)
27 July 2010Director's details changed for Nizar Zain-Alabdin on 2 October 2009 (2 pages)
27 July 2010Director's details changed for Nizar Zain-Alabdin on 2 October 2009 (2 pages)
27 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 July 2009Return made up to 26/04/09; full list of members (3 pages)
10 July 2009Return made up to 26/04/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 October 2008Return made up to 26/04/08; full list of members (3 pages)
7 October 2008Return made up to 26/04/08; full list of members (3 pages)
4 June 2008Return made up to 26/04/07; full list of members (3 pages)
4 June 2008Return made up to 26/04/07; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New secretary appointed (1 page)
5 January 2007New secretary appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007New director appointed (1 page)
4 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 November 2006Return made up to 26/04/06; full list of members (2 pages)
13 November 2006Return made up to 26/04/06; full list of members (2 pages)
12 May 2006Return made up to 26/04/05; full list of members (2 pages)
12 May 2006Return made up to 26/04/05; full list of members (2 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 July 2004Return made up to 26/04/04; full list of members (6 pages)
12 July 2004Return made up to 26/04/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 June 2003Return made up to 26/04/03; full list of members
  • 363(287) ‐ Registered office changed on 29/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2003Return made up to 26/04/03; full list of members
  • 363(287) ‐ Registered office changed on 29/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2002Secretary's particulars changed (2 pages)
15 November 2002Secretary's particulars changed (2 pages)
19 August 2002Director's particulars changed (1 page)
19 August 2002Director's particulars changed (1 page)
2 May 2002Registered office changed on 02/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
26 April 2002Incorporation (16 pages)
26 April 2002Incorporation (16 pages)