Al Madina Halal Meat and Fish Limited was formally closed on 2023-06-02.
Al Madina Halal Meat And Fish was a private limited company that could have been found at 66 Earl Street, Maidstone, ME14 1PS, Kent. Its net worth was valued to be 5309 pounds, while the fixed assets the company owned totalled up to 4079 pounds. The company (formally formed on 2016-09-20) was run by 1 director.
Director Md K. who was appointed on 20 September 2016.
The company was classified as "retail sale of meat and meat products in specialised stores" (47220), "retail sale of fruit and vegetables in specialised stores" (47210).
The most recent confirmation statement was sent on 2020-12-30 and last time the annual accounts were sent was on 30 September 2020.
Al Madina Halal Meat And Fish Limited Address / Contact
Office Address
66 Earl Street
Town
Maidstone
Post code
ME14 1PS
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10386164
Date of Incorporation
Tue, 20th Sep 2016
Date of Dissolution
Fri, 2nd Jun 2023
Industry
Retail sale of meat and meat products in specialised stores
Industry
Retail sale of fruit and vegetables in specialised stores
End of financial Year
30th September
Company age
7 years old
Account next due date
Thu, 30th Jun 2022
Account last made up date
Wed, 30th Sep 2020
Next confirmation statement due date
Thu, 13th Jan 2022
Last confirmation statement dated
Wed, 30th Dec 2020
Company staff
Md K.
Position: Director
Appointed: 20 September 2016
People with significant control
Md K.
Notified on
20 September 2016
Nature of control:
50,01-75% shares
Anwara B.
Notified on
1 October 2020
Nature of control:
25-50% shares
Anwara B.
Notified on
20 September 2016
Ceased on
1 October 2020
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-09-30
2018-09-30
2019-09-30
2020-09-30
Net Worth
5 309
Balance Sheet
Cash Bank On Hand
4 716
9 604
2 273
30 519
Current Assets
19 652
26 090
21 577
82 045
Debtors
186
1 486
3 604
34 326
Net Assets Liabilities
5 309
5 364
5 004
19 127
Other Debtors
186
1 486
3 604
34 326
Property Plant Equipment
4 079
3 058
2 293
1 720
Total Inventories
14 750
15 000
15 700
17 200
Cash Bank In Hand
4 716
Net Assets Liabilities Including Pension Asset Liability
Increase From Depreciation Charge For Year Property Plant Equipment
1 021
765
573
Net Current Assets Liabilities
1 230
2 306
2 711
67 407
Other Creditors
13 022
12 667
16 992
2 900
Other Inventories
14 750
15 000
15 700
17 200
Property Plant Equipment Gross Cost
5 289
5 289
5 289
5 289
Taxation Social Security Payable
504
1 483
954
11 738
Total Assets Less Current Liabilities
5 309
5 364
5 004
69 127
Trade Creditors Trade Payables
4 499
920
Creditors Due Within One Year
18 422
Tangible Fixed Assets Additions
5 289
Tangible Fixed Assets Cost Or Valuation
5 289
Tangible Fixed Assets Depreciation
1 210
Tangible Fixed Assets Depreciation Charged In Period
1 210
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, June 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, June 2023
gazette
Free Download
(1 page)
AD01
Registered office address changed from 485 London Road Westcliff-on-Sea SS0 9LG United Kingdom to 66 Earl Street Maidstone Kent ME14 1PS on Friday 18th February 2022
filed on: 18th, February 2022
address
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
accounts
Free Download
(13 pages)
AA
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 27th, April 2021
accounts
Free Download
(12 pages)
PSC01
Notification of a person with significant control Thursday 1st October 2020
filed on: 30th, December 2020
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Wednesday 30th December 2020
filed on: 30th, December 2020
confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control Thursday 1st October 2020
filed on: 11th, November 2020
persons with significant control
Free Download
(1 page)
CS01
Confirmation statement with updates Saturday 19th September 2020
filed on: 11th, November 2020
confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with no updates Thursday 19th September 2019
filed on: 19th, September 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 30th, June 2019
accounts
Free Download
(11 pages)
CS01
Confirmation statement with no updates Wednesday 19th September 2018
filed on: 30th, September 2018
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 20th, June 2018
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates Tuesday 19th September 2017
filed on: 15th, October 2017
confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 20th, September 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.