Company NameAftab Catering Limited
Company StatusDissolved
Company Number08077176
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 12 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMr Abdul Rokib
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2014(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 30 August 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKenwood Cottage S
The Heath Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7EB
Director NameMr Abdul Gaffar
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Ram Gorse
Harrow
CM20 1PY

Location

Registered AddressKenwood Cottage S
The Heath Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7EB
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Heath
WardHatfield Heath
Built Up AreaHatfield Heath

Shareholders

1 at £1Abdul Rokib
100.00%
Ordinary

Financials

Year2014
Net Worth£1,725
Current Liabilities£1,725

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

9 September 2014Delivered on: 12 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2022Micro company accounts made up to 31 May 2021 (3 pages)
4 August 2022Confirmation statement made on 21 May 2021 with no updates (3 pages)
4 August 2022Change of details for Mr Abdul Rokib as a person with significant control on 4 August 2022 (2 pages)
24 February 2021Amended micro company accounts made up to 31 May 2020 (7 pages)
13 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
14 October 2020Voluntary strike-off action has been suspended (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
3 September 2020Application to strike the company off the register (3 pages)
25 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
23 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
6 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
11 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
11 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
1 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
1 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
11 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
11 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
12 September 2014Registration of charge 080771760001, created on 9 September 2014 (18 pages)
23 June 2014Termination of appointment of Abdul Gaffar as a director (1 page)
23 June 2014Appointment of Mr Abdul Rokib as a director (2 pages)
23 June 2014Termination of appointment of Abdul Gaffar as a director (1 page)
23 June 2014Appointment of Mr Abdul Rokib as a director (2 pages)
10 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
22 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 June 2013Registered office address changed from 78 Ben Jonson Road Stepney London E1 3NN England on 28 June 2013 (1 page)
28 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
28 June 2013Registered office address changed from 78 Ben Jonson Road Stepney London E1 3NN England on 28 June 2013 (1 page)
28 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)