Usdesh Food & Beverage Ind. (UK) Limited

General information

Name:

Usdesh Food & Beverage Ind. (UK) Ltd

Office Address:

The Granary, Chambers Wall Farm Potten Street Road St. Nicholas At Wade CT7 0QP Birchington

Number: 09751824

Incorporation date: 2015-08-27

Dissolution date: 2023-02-07

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at The Granary, Chambers Wall Farm Potten Street Road, Birchington CT7 0QP Usdesh Food & Beverage Ind. (UK) Limited was classified as a Private Limited Company registered under the 09751824 Companies House Reg No. This company had been launched nine years ago before was dissolved on 2023-02-07.

Christopher M., Mohammed H., Mohhammad H. and Carolyn M. were registered as the company's directors and were running the firm from 2015 to 2023.

Christopher M. was the individual who had control over this firm, had substantial control or influence over the company.

Trade marks

Trademark UK00003142370
Trademark image:-
Status:Withdrawn
Filing date:2015-12-29
Owner name:USDESH Food & Beverage Ind (UK) Limited
Owner address:16 Medway Road, GILLINGHAM, United Kingdom, ME7 1NH
Trademark UK00003159295
Trademark image:-
Status:Registered
Filing date:2016-04-13
Date of entry in register:2016-07-08
Renewal date:2026-04-13
Owner name:USDESH Food & Beverage Ind (UK) Ltd
Owner address:16 Medway Road, GILLINGHAM, United Kingdom, ME7 1NH
Trademark UK00003167174
Trademark image:-
Status:Registered
Filing date:2016-05-31
Date of entry in register:2016-08-26
Renewal date:2026-05-31
Owner name:USDESH Food & Beverage Ind (UK) Limited
Owner address:16 Medway Road, GILLINGHAM, United Kingdom, ME7 1NH

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 27 August 2015

Latest update: 3 July 2023

Mohammed H.

Role: Director

Appointed: 27 August 2015

Latest update: 3 July 2023

Mohhammad H.

Role: Director

Appointed: 27 August 2015

Latest update: 3 July 2023

Carolyn M.

Role: Director

Appointed: 27 August 2015

Latest update: 3 July 2023

People with significant control

Christopher M.
Notified on 1 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 09 September 2023
Confirmation statement last made up date 26 August 2022
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2015-08-27
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 31 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 22nd, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 10890 : Manufacture of other food products n.e.c.
7
Company Age

Closest Companies - by postcode