AROMATIC FOODS LIMITED

Register to unlock more data on OkredoRegister

AROMATIC FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04310699

Incorporation date

25/10/2001

Size

Dormant

Contacts

Registered address

Registered address

1 Rosemont Road, London NW3 6NGCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2001)
dot icon05/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-10-25 with updates
dot icon23/01/2023
Confirmation statement made on 2022-10-25 with updates
dot icon13/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2021-10-25 with updates
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2020-10-25 with updates
dot icon01/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon19/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon07/01/2019
Director's details changed for Riaz Lalljee on 2019-01-07
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon17/01/2018
Compulsory strike-off action has been discontinued
dot icon16/01/2018
First Gazette notice for compulsory strike-off
dot icon12/01/2018
Confirmation statement made on 2017-10-25 with updates
dot icon12/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon03/08/2017
Notification of Nazeen Lalljee as a person with significant control on 2016-04-06
dot icon03/08/2017
Confirmation statement made on 2016-10-25 with updates
dot icon03/08/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2017
Administrative restoration application
dot icon04/04/2017
Final Gazette dissolved via compulsory strike-off
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon26/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/02/2015
Annual return made up to 2014-10-25 with full list of shareholders
dot icon17/02/2015
Registered office address changed from Thamil House 720 Romford Road London E12 6BT to 1 Rosemont Road London NW3 6NG on 2015-02-17
dot icon30/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2014
Compulsory strike-off action has been discontinued
dot icon22/05/2014
Annual return made up to 2013-10-25 with full list of shareholders
dot icon22/05/2014
Secretary's details changed for Mr Hadi Omar on 2012-12-15
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon30/06/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/06/2013
Compulsory strike-off action has been discontinued
dot icon03/06/2013
Annual return made up to 2012-10-25 with full list of shareholders
dot icon01/03/2013
Previous accounting period extended from 2012-02-29 to 2012-03-31
dot icon26/02/2013
First Gazette notice for compulsory strike-off
dot icon31/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-02-29
dot icon10/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2012
Registered office address changed from , 720a Romford Road, London, E12 6BT, United Kingdom on 2012-04-05
dot icon05/03/2012
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2012
Total exemption small company accounts made up to 2009-03-31
dot icon03/01/2012
Annual return made up to 2011-10-25 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2008-03-31
dot icon07/05/2011
Compulsory strike-off action has been discontinued
dot icon05/05/2011
Annual return made up to 2010-10-25 with full list of shareholders
dot icon05/05/2011
Registered office address changed from , 2a Ruckholt Road, Unit 126 Legacy Business Centre, London, E10 5NP, England on 2011-05-05
dot icon01/10/2010
Compulsory strike-off action has been suspended
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon14/06/2010
Appointment of Mr Hadi Omar as a secretary
dot icon07/06/2010
Termination of appointment of Nazneen Lalljee as a secretary
dot icon09/04/2010
Registered office address changed from , 3 Thames Road, Silver Town, London, E16 2EZ on 2010-04-09
dot icon12/12/2009
Compulsory strike-off action has been discontinued
dot icon10/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon09/12/2009
Director's details changed for Riaz Lalljee on 2009-10-25
dot icon26/06/2009
Compulsory strike-off action has been suspended
dot icon02/06/2009
First Gazette notice for compulsory strike-off
dot icon24/04/2009
Registered office changed on 24/04/2009 from, 46 avenue road, london, NW8 6DA
dot icon05/03/2009
Registered office changed on 05/03/2009 from, conex house, 148 field end road, eastcote pinner, middlesex, HA5 1RT
dot icon05/01/2009
Return made up to 25/10/08; full list of members
dot icon05/01/2009
Appointment terminated director sabeen lalljee
dot icon20/10/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/03/2008
Return made up to 25/10/07; full list of members
dot icon18/04/2007
Ad 29/12/06--------- £ si 390080@1=390080 £ ic 1250000/1640080
dot icon18/04/2007
Director resigned
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/01/2007
Return made up to 25/10/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon11/01/2006
Return made up to 25/10/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon07/12/2004
Return made up to 25/10/04; full list of members
dot icon17/08/2004
Registered office changed on 17/08/04 from: aston house, cornwall avenue, finchley london, N3 1LF
dot icon19/12/2003
Particulars of mortgage/charge
dot icon08/12/2003
Return made up to 25/10/03; full list of members
dot icon16/05/2003
Full accounts made up to 2003-03-31
dot icon03/01/2003
Return made up to 25/10/02; full list of members
dot icon18/12/2002
Particulars of mortgage/charge
dot icon24/10/2002
New director appointed
dot icon24/10/2002
New director appointed
dot icon13/09/2002
Ad 02/09/02--------- £ si 1000000@1=1000000 £ ic 250000/1250000
dot icon13/09/2002
Nc inc already adjusted 02/09/02
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon04/09/2002
Ad 01/04/02--------- £ si 249999@1=249999 £ ic 1/250000
dot icon14/06/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon01/06/2002
Registered office changed on 01/06/02 from: middlesex house, 29-45 high street, edgware, middlesex HA8 7HQ
dot icon07/11/2001
New secretary appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
Secretary resigned
dot icon07/11/2001
Director resigned
dot icon31/10/2001
Certificate of change of name
dot icon31/10/2001
Registered office changed on 31/10/01 from: 120 east road, london, N1 6AA
dot icon31/10/2001
Nc inc already adjusted 29/10/01
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon25/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£49.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
240.05K
-
0.00
49.00
-
2022
1
240.05K
-
0.00
49.00
-
2023
1
240.05K
-
0.00
49.00
-
2023
1
240.05K
-
0.00
49.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

240.05K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lalljee, Nazneen
Secretary
29/10/2001 - 04/06/2010
-
Lalljee, Umbreen
Director
02/09/2002 - 01/12/2006
-
HALLMARK REGISTRARS LIMITED
Nominee Director
25/10/2001 - 29/10/2001
812
HALLMARK SECRETARIES LIMITED
Nominee Secretary
25/10/2001 - 29/10/2001
9278
Omar, Hadi
Secretary
11/06/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AROMATIC FOODS LIMITED

AROMATIC FOODS LIMITED is an(a) Active company incorporated on 25/10/2001 with the registered office located at 1 Rosemont Road, London NW3 6NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AROMATIC FOODS LIMITED?

toggle

AROMATIC FOODS LIMITED is currently Active. It was registered on 25/10/2001 .

Where is AROMATIC FOODS LIMITED located?

toggle

AROMATIC FOODS LIMITED is registered at 1 Rosemont Road, London NW3 6NG.

What does AROMATIC FOODS LIMITED do?

toggle

AROMATIC FOODS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AROMATIC FOODS LIMITED have?

toggle

AROMATIC FOODS LIMITED had 1 employees in 2023.

What is the latest filing for AROMATIC FOODS LIMITED?

toggle

The latest filing was on 05/12/2025: Accounts for a dormant company made up to 2025-03-31.