Company NameBaraoora(Sylhet)Tea Company,Limited
Company StatusDissolved
Company Number00052728
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameAhmed Quamrul Islam Chowdhury
Date of BirthApril 1947 (Born 77 years ago)
NationalityBangladeshi
StatusClosed
Appointed08 August 2007(105 years, 8 months after company formation)
Appointment Duration2 years (closed 25 August 2009)
RoleCompany Director
Correspondence AddressFennaries Estate Chatteswari Road
Dam Para
Chittagong
Bangladesh
Secretary NameAhmed Quamrul Islam Chowdhury
NationalityBangladeshi
StatusClosed
Appointed07 November 2008(106 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 25 August 2009)
RoleCompany Director
Correspondence AddressFennaries Estate Chatteswari Road
Dam Para
Chittagong
Bangladesh
Director NameMr Anis Ahmed
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBangladeshi
StatusClosed
Appointed22 January 2009(107 years, 2 months after company formation)
Appointment Duration7 months (closed 25 August 2009)
RoleBusiness Executive
Correspondence AddressHouse 24 Road 4
Bari Dhara
Gulshan
Dhaka
Bangladesh
Director NameMr Azam Jahangir Chowdhury
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(107 years, 2 months after company formation)
Appointment Duration7 months (closed 25 August 2009)
RoleBusienss Executive
Correspondence Address17 Shayesthakhan Avenue
Section 4
Uttara
Dhaka
Bangladesh
Director NameMr Mohammed Showkat Ali Chowdhury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBangladeshi
StatusClosed
Appointed22 January 2009(107 years, 2 months after company formation)
Appointment Duration7 months (closed 25 August 2009)
RoleBusiness Executive
Correspondence Address28 Surson Road
G P O
Kotwali
Chittagong
Bangladesh
Director NameMr Mirza Salman Ispahani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBangladeshi
StatusClosed
Appointed22 January 2009(107 years, 2 months after company formation)
Appointment Duration7 months (closed 25 August 2009)
RoleBusiness Executive
Correspondence AddressBara Kothi Ispahani Colony
Bora Mogh Bazar
Ramna
Dhaka
Bangladesh
Director NameMr Mohammed Nader Khan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBangladeshi
StatusClosed
Appointed22 January 2009(107 years, 2 months after company formation)
Appointment Duration7 months (closed 25 August 2009)
RoleBusiness Executive
Correspondence Address1042 Zakin Hossain Road
Dam Para
Panchlaish
Chittagong
Bangladesh
Director NameMr Mohammed Mujibur Rahman Milon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBangladeshi
StatusClosed
Appointed22 January 2009(107 years, 2 months after company formation)
Appointment Duration7 months (closed 25 August 2009)
RoleBusiness Executive
Correspondence Address10 Anson Road
Singapore
079903
Director NameMr Matiur Rahman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBangladeshi
StatusClosed
Appointed22 January 2009(107 years, 2 months after company formation)
Appointment Duration7 months (closed 25 August 2009)
RoleBusiness Executive
Correspondence AddressHouse 10 Road 13
Block K
Bari Dhara
Dhaka
Bangladesh
Director NameRichard Gerald Capper
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(91 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 1995)
RoleChartered Accountant
Correspondence Address46 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Director NameRobert Lindsay Stone-Wigg
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(91 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressThe Moss
St Margaret's Drive
Dunblane
Perthshire
FK15 0DP
Scotland
Director NameRichard James Kay Muir
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(91 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2001)
RoleMerchant
Correspondence AddressPark House
Blair Drummond
Stirling
FK9 4UP
Scotland
Director NameMr Patrick Gordon Lockett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 March 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSwindridgemuir
Dalry
Ayrshire
KA24 4HJ
Scotland
Director NameRobert Brian Gray
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(99 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 March 2006)
RoleChemical Engineer
Correspondence AddressBirdston House
Birdston, Milton Of Campsie
Glasgow
G66 1RW
Scotland
Director NameSimon George Hill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(99 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 September 2001)
RoleExecutive Director
Correspondence AddressMill Of Torr Farm House
Blair Drummond
Stirling
Perthshire
FK9 4UP
Scotland
Director NameDr William Byran Eyton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(99 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2002)
RoleTechnical Director
Correspondence AddressRosemount
10 West Argyle Street
Helensburgh
Dunbartonshire
G84 8UU
Scotland
Director NameDr William Byran Eyton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(99 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2002)
RoleTechnical Director
Correspondence AddressRosemount
10 West Argyle Street
Helensburgh
Dunbartonshire
G84 8UU
Scotland
Director NameMr Rupert Bruce Grantham Trower Hogg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(100 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 March 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAuchmannoch House
Sorn
Ayrshire
KA5 6JP
Scotland
Director NameMr Jeffrey Marr
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(104 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address661 Goffs Lane
Goffs Oak
Hertfordshire
EN7 5HF
Director NameWilliam Lyall Crooke Petrie
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(104 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 2008)
RoleCompany Chairman
Correspondence Address22 Sycamore Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NY
Scotland
Director NameThomas Boon Young Tan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySingaporean
StatusResigned
Appointed03 March 2006(104 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 January 2009)
RoleAdvocate
Correspondence Address21 Berwick Drive
Singapore
559911
Secretary NameJames Finlay Limited (Corporation)
StatusResigned
Appointed28 February 1993(91 years, 3 months after company formation)
Appointment Duration13 years (resigned 03 March 2006)
Correspondence Address163 West George Street
Glasgow
G2 2JJ
Scotland
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2006(104 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2007)
Correspondence AddressC/O Ince & Co International House
1 St Katherines Way
London
E1W 1UN
Secretary NameBouverie Registrars Limited (Corporation)
StatusResigned
Appointed07 August 2007(105 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2008)
Correspondence AddressSecond Floor
61-67 Old Street
London
EC1V 9HX

Location

Registered AddressSecond Floor 61-67 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Gross Profit£1,287,742
Net Worth£4,772,582
Cash£1,121,208
Current Liabilities£1,346,093

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
30 April 2009Application for striking-off (2 pages)
12 February 2009Director appointed mr azam jahangir chowdhury (1 page)
12 February 2009Director's change of particulars / mohammed milon / 22/01/2009 (1 page)
10 February 2009Director's change of particulars / mohammed milon / 22/01/2009 (2 pages)
9 February 2009Director's change of particulars / anis ahmed / 22/01/2009 (1 page)
9 February 2009Director's change of particulars / mirza ispahani / 22/01/2009 (1 page)
9 February 2009Director's change of particulars / matiur rahman / 22/01/2009 (1 page)
9 February 2009Director's change of particulars / mohammed chowdhury / 22/01/2009 (1 page)
9 February 2009Director's change of particulars / mohammed khan / 22/01/2009 (1 page)
6 February 2009Director appointed mr mirza salman ispahani (1 page)
6 February 2009Director appointed mr mohammed nader khan (1 page)
6 February 2009Director appointed mr mohammed majibur rahman milon (2 pages)
6 February 2009Director appointed mr matiur rahman (1 page)
6 February 2009Director appointed mr anis ahmed (1 page)
6 February 2009Director appointed mr mohammed showkat ali chowdhury (2 pages)
5 February 2009Appointment terminated director jeffrey marr (1 page)
30 January 2009Appointment terminated director thomas tan (1 page)
5 January 2009Appointment terminated director william petrie (1 page)
7 November 2008Secretary appointed ahmed quamrul islam chowdhury (1 page)
7 November 2008Appointment terminated secretary bouverie registrars LIMITED (1 page)
30 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
23 December 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
23 August 20075749534 (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007Registered office changed on 17/08/07 from: c/o ince & co international house 1 st katherines way london E1W 1UN (1 page)
17 August 2007New director appointed (2 pages)
25 April 2007Return made up to 28/02/07; full list of members (2 pages)
29 January 2007Accounts for a medium company made up to 31 December 2005 (16 pages)
15 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2006Resolutions
  • RES13 ‐ Accts app 11/10/06
(1 page)
23 May 2006Return made up to 28/02/06; full list of members (7 pages)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
11 April 2006New secretary appointed (1 page)
11 April 2006Registered office changed on 11/04/06 from: elmsall way dale lane, south elmsall pontefract west yorkshire WF9 2XS (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
6 July 2005Full accounts made up to 31 December 2004 (16 pages)
29 March 2005Return made up to 28/02/05; full list of members (7 pages)
19 October 2004Full accounts made up to 31 December 2003 (16 pages)
17 March 2004Return made up to 28/02/04; full list of members (6 pages)
8 October 2003Full accounts made up to 31 December 2002 (16 pages)
1 April 2003Return made up to 28/02/03; full list of members (6 pages)
15 January 2003Director resigned (1 page)
8 July 2002Director's particulars changed (1 page)
24 April 2002Full accounts made up to 31 December 2001 (16 pages)
9 April 2002Return made up to 28/02/02; full list of members (6 pages)
9 April 2002Secretary's particulars changed (1 page)
8 March 2002Secretary's particulars changed (1 page)
14 February 2002New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
12 June 2001Full accounts made up to 31 December 2000 (16 pages)
12 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
29 March 2001Return made up to 28/02/01; full list of members (6 pages)
29 March 2001Secretary's particulars changed (1 page)
25 April 2000Full accounts made up to 31 December 1999 (16 pages)
29 March 2000Return made up to 28/02/00; full list of members (8 pages)
20 July 1999Full accounts made up to 31 December 1998 (16 pages)
8 April 1999Registered office changed on 08/04/99 from: po box 113 croydon road croydon CR9 4BU (1 page)
31 March 1999Return made up to 28/02/99; full list of members (8 pages)
17 July 1998Full accounts made up to 31 December 1997 (16 pages)
19 June 1997Full accounts made up to 31 December 1996 (17 pages)
2 April 1997Return made up to 28/02/97; full list of members (8 pages)
10 June 1996Full accounts made up to 31 December 1995 (17 pages)
3 May 1996Director's particulars changed (2 pages)
1 May 1996Director resigned (2 pages)
1 May 1996New director appointed (1 page)
20 March 1996Return made up to 28/02/96; full list of members (7 pages)
29 November 1995Director resigned;new director appointed (4 pages)
7 June 1995Full accounts made up to 31 December 1994 (16 pages)
27 March 1995Return made up to 28/02/95; full list of members (14 pages)
13 November 1984Memorandum and Articles of Association (18 pages)
13 December 1901Incorporation (41 pages)