Background WavePink WaveYellow Wave

KKR HALAL LIMITED (09005550)

KKR HALAL LIMITED (09005550) is a liquidation UK company. incorporated on 22 April 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. KKR HALAL LIMITED has been registered for 11 years. Current directors include RANGOONWALA, Asif.

Company Number
09005550
Status
liquidation
Type
ltd
Incorporated
22 April 2014
Age
11 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
RANGOONWALA, Asif
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KKR HALAL LIMITED

KKR HALAL LIMITED is an liquidation company incorporated on 22 April 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. KKR HALAL LIMITED was registered 11 years ago.(SIC: 56290)

Status

liquidation

Active since 11 years ago

Company No

09005550

LTD Company

Age

11 Years

Incorporated 22 April 2014

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 4 May 2023 (2 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2024
Period: 1 July 2022 - 30 June 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 26 January 2023 (3 years ago)
Submitted on 8 February 2023 (3 years ago)

Next Due

Due by 9 February 2024
For period ending 26 January 2024

Previous Company Names

ALIOTH UK LIMITED
From: 22 April 2014To: 26 February 2016
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 6 October 2020To: 5 July 2023
St.Brides House 10 Salisbury Square London EC4Y 8EH England
From: 24 July 2018To: 6 October 2020
St.Brides Housey 10 Salisbury Square London EC4Y 8EH England
From: 16 July 2018To: 24 July 2018
52 Jermyn Street London SW1Y 6LX England
From: 1 March 2016To: 16 July 2018
36 Redway Drive Twickenham TW2 7NX
From: 22 April 2014To: 1 March 2016
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Jan 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jun 20
New Owner
Mar 21
Director Left
Sept 21
Director Left
Oct 21
Director Joined
Apr 22
Director Left
Jan 23
Director Left
Apr 23
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RANGOONWALA, Asif

Active
Appold Street, LondonEC2A 2AP
Born November 1957
Director
Appointed 01 Mar 2016

BOYLE, Richard Joseph

Resigned
Ludgate Hill, LondonEC4M 7JW
Born September 1966
Director
Appointed 01 Mar 2016
Resigned 27 Sept 2021

KAUSAR, Imran

Resigned
Ludgate Hill, LondonEC4M 7JW
Born August 1976
Director
Appointed 22 Apr 2014
Resigned 01 Mar 2018

KHAWAJA, Noman

Resigned
Ludgate Hill, LondonEC4M 7JW
Born March 1980
Director
Appointed 22 Apr 2014
Resigned 31 Oct 2022

RANGOONWALA, Azam

Resigned
Ludgate Hill, LondonEC4M 7JW
Born March 1987
Director
Appointed 11 Feb 2022
Resigned 20 Mar 2023

Persons with significant control

4

1 Active
3 Ceased

Eurofoods International S.A.

Ceased
Calle 52 Y Elvira Mendez, Panama

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Jan 2018
Ceased 06 Jun 2020

Mr Khalid Rangoonwala

Active
Appold Street, LondonEC2A 2AP
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 15 Apr 2016

Mr Noman Khawaja

Ceased
10 Salisbury Square, LondonEC4Y 8EH
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2018

Mr Imran Kausar

Ceased
10 Salisbury Square, LondonEC4Y 8EH
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

48

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 August 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 August 2024
LIQ03LIQ03
Liquidation Disclaimer Notice
24 July 2023
NDISCNDISC
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
5 July 2023
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
5 July 2023
600600
Resolution
5 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 March 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
16 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
28 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Incorporation Company
22 April 2014
NEWINCIncorporation