General information

Name:

Fast Food Traders Limited

Office Address:

C/o Edge Recovery Limited 5-7 Ravensbourne Road BR1 1HN Bromley

Number: 07556638

Incorporation date: 2011-03-08

Dissolution date: 2023-08-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was located in Bromley under the ID 07556638. This firm was set up in the year 2011. The main office of this firm was situated at C/o Edge Recovery Limited 5-7 Ravensbourne Road. The zip code for this location is BR1 1HN. The firm was dissolved in 2023, meaning it had been in business for 12 years.

The business was supervised by a solitary managing director: Khalid B., who was designated to this position in 2018.

Khalid B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Khalid B.

Role: Director

Appointed: 12 November 2018

Latest update: 27 July 2023

People with significant control

Khalid B.
Notified on 12 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hsam E.
Notified on 6 April 2016
Ceased on 12 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 05 December 2021
Confirmation statement last made up date 21 November 2020
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 September 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 September 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 19 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 3, Crofton Street Old Trafford

Post code:

M16 9LY

City / Town:

Manchester

HQ address,
2014

Address:

Unit 3, Crofton Street Old Trafford

Post code:

M16 9LY

City / Town:

Manchester

HQ address,
2015

Address:

Unit 3, Crofton Street Old Trafford

Post code:

M16 9LY

City / Town:

Manchester

HQ address,
2016

Address:

Unit 3, Crofton Street Old Trafford

Post code:

M16 9LY

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 46341 : Wholesale of fruit and vegetable juices, mineral water and soft drinks
12
Company Age

Closest Companies - by postcode