About

Registered Number: 05395857
Date of Incorporation: 17/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 3 months ago)
Registered Address: 221 Bow Road, International House,, London, E3 2SJ,

 

Based in London, Al Halal Supermarkets Ltd was founded on 17 March 2005, it has a status of "Dissolved". We do not know the number of employees at the business. Al Halal Supermarkets Ltd has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAHAR, Abdul 17 October 2012 - 1
SHAMAS, Majid 13 April 2005 23 November 2007 1
SHAMAS, Rajid 01 December 2010 17 October 2012 1
SHAMAS, Waheed 23 November 2007 17 October 2012 1
Secretary Name Appointed Resigned Total Appointments
SHAMAS, Rajid 13 April 2005 27 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
SOAS(A) - Striking-off action suspended (Section 652A) 06 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2014
SOAS(A) - Striking-off action suspended (Section 652A) 28 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2013
AR01 - Annual Return 13 November 2012
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
AD01 - Change of registered office address 05 October 2012
AR01 - Annual Return 19 September 2012
SOAS(A) - Striking-off action suspended (Section 652A) 06 September 2012
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2012
DS01 - Striking off application by a company 25 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 25 August 2011
TM02 - Termination of appointment of secretary 25 August 2011
AD01 - Change of registered office address 25 August 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 15 December 2010
AP01 - Appointment of director 15 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 16 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
AA - Annual Accounts 20 March 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 06 June 2006
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.