Company NameImani Foods Ltd
Company StatusDissolved
Company Number06862451
CategoryPrivate Limited Company
Incorporation Date28 March 2009(15 years ago)
Dissolution Date1 February 2019 (5 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Mark Holmes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameMr Mohammed Ali
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lindsay Avenue
High Wycombe
Buckinghamshire
HP12 3DT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Arafat Akhtar
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address837 Manchester Road
Bradford
West Yorkshire
BD5 8LT

Location

Registered AddressWentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£497,768
Cash£85,894
Current Liabilities£331,328

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2019Final Gazette dissolved following liquidation (1 page)
1 November 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
12 July 2018Liquidators' statement of receipts and payments to 23 April 2018 (13 pages)
10 December 2017Liquidators' statement of receipts and payments to 23 April 2017 (16 pages)
10 December 2017Liquidators' statement of receipts and payments to 23 April 2017 (16 pages)
28 June 2016Liquidators' statement of receipts and payments to 23 April 2016 (10 pages)
28 June 2016Liquidators' statement of receipts and payments to 23 April 2016 (10 pages)
27 April 2016Liquidators' statement of receipts and payments to 23 April 2015 (15 pages)
27 April 2016Liquidators' statement of receipts and payments to 23 April 2015 (15 pages)
27 April 2016Liquidators statement of receipts and payments to 23 April 2015 (15 pages)
26 January 2016Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 26 January 2016 (2 pages)
26 January 2016Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 26 January 2016 (2 pages)
6 May 2014Registered office address changed from 837 Manchester Road Bradford West Yorkshire BD5 8LT England on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 837 Manchester Road Bradford West Yorkshire BD5 8LT England on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 837 Manchester Road Bradford West Yorkshire BD5 8LT England on 6 May 2014 (2 pages)
2 May 2014Appointment of a voluntary liquidator (1 page)
2 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2014Statement of affairs with form 4.19 (6 pages)
2 May 2014Statement of affairs with form 4.19 (6 pages)
2 May 2014Appointment of a voluntary liquidator (1 page)
2 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
19 March 2014Registered office address changed from C/O Sky Corporate Limited 42 Warwick Road Kenilworth Warwickshire CV8 1HE on 19 March 2014 (1 page)
19 March 2014Termination of appointment of Mohammed Ali as a director (1 page)
19 March 2014Termination of appointment of Arafat Akhtar as a director (1 page)
19 March 2014Appointment of Mr Mark Holmes as a director (2 pages)
19 March 2014Termination of appointment of Arafat Akhtar as a director (1 page)
19 March 2014Termination of appointment of Mohammed Ali as a director (1 page)
19 March 2014Registered office address changed from C/O Sky Corporate Limited 42 Warwick Road Kenilworth Warwickshire CV8 1HE on 19 March 2014 (1 page)
19 March 2014Appointment of Mr Mark Holmes as a director (2 pages)
3 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
4 October 2013Voluntary strike-off action has been suspended (1 page)
4 October 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
29 August 2013Application to strike the company off the register (3 pages)
29 August 2013Application to strike the company off the register (3 pages)
10 July 2013Registered office address changed from 3/148 Kirkgate Wakefield West Yorkshire WF1 1TU England on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 3/148 Kirkgate Wakefield West Yorkshire WF1 1TU England on 10 July 2013 (1 page)
16 April 2013Registered office address changed from 3 Kirkgate Wakefield West Yorkshire WF1 1TU United Kingdom on 16 April 2013 (1 page)
16 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2013Registered office address changed from 3 Kirkgate Wakefield West Yorkshire WF1 1TU United Kingdom on 16 April 2013 (1 page)
16 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Registered office address changed from 46-48 Castle Street High Wycombe Buckinghamshire HP13 6RG England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 46-48 Castle Street High Wycombe Buckinghamshire HP13 6RG England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 46-48 Castle Street High Wycombe Buckinghamshire HP13 6RG England on 3 April 2013 (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
16 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2011Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW on 30 September 2011 (1 page)
30 September 2011Appointment of Mr Arafat Akhtar as a director (2 pages)
30 September 2011Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW on 30 September 2011 (1 page)
30 September 2011Appointment of Mr Arafat Akhtar as a director (2 pages)
29 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
26 June 2009Director appointed mr mohammed ali (1 page)
26 June 2009Director appointed mr mohammed ali (1 page)
30 March 2009Appointment terminated director yomtov jacobs (1 page)
30 March 2009Appointment terminated director yomtov jacobs (1 page)
28 March 2009Incorporation (9 pages)
28 March 2009Incorporation (9 pages)