About

Registered Number: 03795218
Date of Incorporation: 24/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 4 Central Parade, Western Avenue, Greenford, Middlesex, UB6 8TF

 

Mediterranean Food Products Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Emir, Khalid Abdi, Kadem, Abdulzahra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KADEM, Abdulzahra 24 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
EMIR, Khalid Abdi 24 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 22 March 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 29 March 2018
DISS40 - Notice of striking-off action discontinued 13 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
CS01 - N/A 07 September 2017
PSC01 - N/A 07 September 2017
AA - Annual Accounts 10 April 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 01 October 2015
CH01 - Change of particulars for director 01 October 2015
CH03 - Change of particulars for secretary 01 October 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 05 September 2013
MR01 - N/A 01 August 2013
AA - Annual Accounts 05 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 08 November 2006
395 - Particulars of a mortgage or charge 19 July 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 02 April 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 23 July 2002
363s - Annual Return 16 January 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 19 September 2000
287 - Change in situation or address of Registered Office 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2013 Outstanding

N/A

Debenture 17 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.