Company NameKDC Foods Limited
DirectorArooj Fatima
Company StatusActive
Company Number09511067
CategoryPrivate Limited Company
Incorporation Date26 March 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr Rizwan Azmat Sandhu
StatusCurrent
Appointed16 November 2016(1 year, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address6 Manor Fields Close
Rotherham
S61 1QP
Director NameMrs Arooj Fatima
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityPakistani
StatusCurrent
Appointed27 May 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address10 Clarence Road
Grays
RM17 6QA
Director NameMrs Arooj Fatima
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255a Plaistow Road
London
E15 3EU
Director NameMr Kamran Rasool Younis
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address52a Ranelagh Gardens
Ilford
IG1 3JP
Director NameMs Ayesha Rizwan
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(4 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 May 2020)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address10 Clarence Road
Grays
RM17 6QA
Director NameMrs Arooj Fatima
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed27 March 2020(5 years after company formation)
Appointment DurationResigned same day (resigned 27 March 2020)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address10 Clarence Road
Grays
RM17 6QA

Location

Registered Address10 Clarence Road
Grays
RM17 6QA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

9 September 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
22 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
2 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
19 January 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
2 November 2021Compulsory strike-off action has been discontinued (1 page)
30 October 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
28 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
1 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
28 May 2020Appointment of Mrs Arooj Fatima as a director on 27 May 2020 (2 pages)
28 May 2020Notification of Arooj Fatima as a person with significant control on 27 May 2020 (2 pages)
28 May 2020Appointment of Mrs Arooj Fatima as a director on 27 March 2020 (2 pages)
28 May 2020Cessation of Ayesha Rizwan as a person with significant control on 27 May 2020 (1 page)
28 May 2020Termination of appointment of Ayesha Rizwan as a director on 27 May 2020 (1 page)
28 May 2020Termination of appointment of Arooj Fatima as a director on 27 March 2020 (1 page)
16 February 2020Termination of appointment of Arooj Fatima as a director on 13 February 2020 (1 page)
16 February 2020Cessation of Arooj Fatima as a person with significant control on 13 February 2020 (1 page)
16 February 2020Notification of Ayesha Rizwan as a person with significant control on 13 February 2020 (2 pages)
16 February 2020Appointment of Mrs Ayesha Rizwan as a director on 13 February 2020 (2 pages)
30 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
2 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
2 July 2019Termination of appointment of Kamran Rasool Younis as a director on 31 December 2018 (1 page)
2 July 2019Cessation of Kamran Rasool Younis as a person with significant control on 31 December 2018 (1 page)
2 July 2019Change of details for Mrs Arooj Fatima as a person with significant control on 31 December 2018 (2 pages)
24 May 2019Registered office address changed from 255 Plaistow Road London E15 3EU England to 10 Clarence Road Grays RM17 6QA on 24 May 2019 (1 page)
5 May 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
19 March 2018Registered office address changed from 10 Clarence Road Grays RM17 6QE England to 255 Plaistow Road London E15 3EU on 19 March 2018 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
27 February 2018Notification of Kamran Rasool Younis as a person with significant control on 1 November 2016 (2 pages)
29 January 2018Registered office address changed from 255 Plaistow Road London E15 3EU England to 10 Clarence Road Grays RM17 6QE on 29 January 2018 (1 page)
15 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
9 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 November 2016Appointment of Mr Rizwan Azmat Sandhu as a secretary on 16 November 2016 (2 pages)
23 November 2016Appointment of Mr Kamran Rasool Younis as a director on 23 November 2016 (2 pages)
23 November 2016Appointment of Mr Rizwan Azmat Sandhu as a secretary on 16 November 2016 (2 pages)
23 November 2016Appointment of Mr Kamran Rasool Younis as a director on 23 November 2016 (2 pages)
8 June 2016Registered office address changed from 99 Kinfauns Road Ilford IG3 9QJ England to 255 Plaistow Road London E15 3EU on 8 June 2016 (1 page)
8 June 2016Director's details changed for Mrs Arooj Fatima on 26 March 2015 (2 pages)
8 June 2016Registered office address changed from 99 Kinfauns Road Ilford IG3 9QJ England to 255 Plaistow Road London E15 3EU on 8 June 2016 (1 page)
8 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(3 pages)
8 June 2016Director's details changed for Mrs Arooj Fatima on 26 March 2015 (2 pages)
8 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(3 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)