Company NameGlobal Halal Foods UK Limited
Company StatusDissolved
Company Number06755134
CategoryPrivate Limited Company
Incorporation Date21 November 2008(15 years, 5 months ago)
Dissolution Date20 December 2018 (5 years, 4 months ago)
Previous NameGlobal Foods Enterprise Limited

Business Activity

Section CManufacturing
SIC 1512Production & preserve poultry meat
SIC 10120Processing and preserving of poultry meat

Directors

Director NameMr Ghulam Mustafa
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameMr Ghulam Gelani Sarwar
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2015(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameMr Mohammed Iftikhar-Ul-Hassan Sarwar
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2015(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA

Contact

Websiteglobal-foods.co.uk

Location

Registered AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gs Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£371,373
Cash£102,829
Current Liabilities£1,659,056

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategorySmall
Accounts Year End24 July

Charges

19 August 2014Delivered on: 20 August 2014
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Outstanding

Filing History

20 December 2018Final Gazette dissolved following liquidation (1 page)
20 September 2018Return of final meeting in a creditors' voluntary winding up (23 pages)
17 April 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
8 August 2017Statement of affairs (9 pages)
8 August 2017Statement of affairs (9 pages)
31 July 2017Appointment of a voluntary liquidator (1 page)
31 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-18
(1 page)
31 July 2017Appointment of a voluntary liquidator (1 page)
31 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-18
(1 page)
17 July 2017Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 17 July 2017 (2 pages)
16 June 2017Director's details changed for Mr Ghulam Gelani Sarwar on 15 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Ghulam Gelani Sarwar on 15 June 2017 (2 pages)
26 April 2017Director's details changed for Mr Ghulam Ghelani Sarwar on 25 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Ghulam Ghelani Sarwar on 25 April 2017 (2 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Confirmation statement made on 21 November 2016 with updates (7 pages)
22 February 2017Confirmation statement made on 21 November 2016 with updates (7 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2016Previous accounting period shortened from 25 July 2015 to 24 July 2015 (1 page)
20 July 2016Previous accounting period shortened from 25 July 2015 to 24 July 2015 (1 page)
22 April 2016Previous accounting period shortened from 26 July 2015 to 25 July 2015 (1 page)
22 April 2016Previous accounting period shortened from 26 July 2015 to 25 July 2015 (1 page)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
26 November 2015Accounts for a small company made up to 31 July 2014 (8 pages)
26 November 2015Accounts for a small company made up to 31 July 2014 (8 pages)
20 July 2015Previous accounting period shortened from 27 July 2014 to 26 July 2014 (1 page)
20 July 2015Previous accounting period shortened from 27 July 2014 to 26 July 2014 (1 page)
27 April 2015Appointment of Mr Ghulam Jillani Sarwar as a director on 10 April 2015 (2 pages)
27 April 2015Appointment of Mr Ghulam Jillani Sarwar as a director on 10 April 2015 (2 pages)
24 April 2015Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page)
24 April 2015Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page)
20 April 2015Appointment of Mr Mohammed Iftikhar-Ul-Hassan Sarwar as a director on 17 April 2015 (2 pages)
20 April 2015Appointment of Mr Mohammed Iftikhar-Ul-Hassan Sarwar as a director on 17 April 2015 (2 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
20 August 2014Registration of charge 067551340001, created on 19 August 2014 (7 pages)
20 August 2014Registration of charge 067551340001, created on 19 August 2014 (7 pages)
5 August 2014Accounts for a small company made up to 31 July 2013 (8 pages)
5 August 2014Accounts for a small company made up to 31 July 2013 (8 pages)
30 April 2014Previous accounting period shortened from 31 July 2013 to 28 July 2013 (1 page)
30 April 2014Previous accounting period shortened from 31 July 2013 to 28 July 2013 (1 page)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
8 October 2013Previous accounting period shortened from 30 November 2013 to 31 July 2013 (1 page)
8 October 2013Previous accounting period shortened from 30 November 2013 to 31 July 2013 (1 page)
6 September 2013Accounts for a small company made up to 30 November 2012 (10 pages)
6 September 2013Accounts for a small company made up to 30 November 2012 (10 pages)
21 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 February 2012Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Mr Ghulam Mustafa on 1 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Ghulam Mustafa on 1 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Ghulam Mustafa on 1 October 2010 (2 pages)
24 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
24 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
7 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
30 November 2009Company name changed global foods enterprise LIMITED\certificate issued on 30/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
30 November 2009Company name changed global foods enterprise LIMITED\certificate issued on 30/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
16 July 2009Director's change of particulars / ghulam mustafa / 19/12/2008 (1 page)
16 July 2009Director's change of particulars / ghulam mustafa / 19/12/2008 (1 page)
21 November 2008Incorporation (13 pages)
21 November 2008Incorporation (13 pages)