Company NameAmala Foods Limited
Company StatusDissolved
Company Number04824683
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 5 months ago)
Dissolution Date7 May 2008 (15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Secretary NameMr Vipin Joshi
NationalityBritish
StatusClosed
Appointed03 October 2003(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Long Meadows
Bradford
West Yorkshire
BD2 1LA
Director NamePoonam Joshi
Date of BirthJune 1972 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed20 October 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address45 Long Meadows
Bradford
West Yorkshire
BD2 1LA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSector House
Bottomley Street
Bradford
West Yorkshire
BD5 7LJ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2006Return made up to 08/07/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 November 2005Return made up to 08/07/05; full list of members (6 pages)
27 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
22 December 2004New secretary appointed (2 pages)
8 December 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Compulsory strike-off action has been discontinued (1 page)
23 November 2004New director appointed (2 pages)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)