Company NameMan Bros Haircare Ltd.
DirectorsNizar Suleman Manji and Al Noor Manji
Company StatusDissolved
Company Number00550596
CategoryPrivate Limited Company
Incorporation Date11 June 1955(68 years, 10 months ago)
Previous NameGoldmark (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Nizar Suleman Manji
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(36 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address9 Beltane Drive
London
SW19 5JR
Secretary NameTushar Shah
NationalityKenyanh
StatusCurrent
Appointed21 February 1992(36 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address1 Manor Close
Kingsbury
London
NW9 9HD
Director NameAl Noor Manji
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(44 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address5 Mwabombeni Road
Box 73071
Ndola
Zambia
Director NameAnthony Maurice Cannon
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(36 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address27 Cheney Street
Pinner
Middlesex
HA5 2TG
Director NameCornelia Maria Manji
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed21 February 1992(36 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address9 Beltane Drive
London
SW19 5JR
Director NameGeoffrey Moss
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(36 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Lord Derby Road
Gee Cross
Hyde
Cheshire
SK14 5EN
Director NameJohn Joseph Rowbottom
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(36 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address40 Nursery Road
Heaton Norris
Stockport
Cheshire
SK4 2NE

Location

Registered AddressSuite 215,Signal House
Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

12 July 2001Dissolved (1 page)
12 April 2001Return of final meeting in a members' voluntary winding up (5 pages)
26 February 2001Liquidators statement of receipts and payments (5 pages)
28 February 2000Registered office changed on 28/02/00 from: 1 manor close london NW9 9HD (1 page)
24 February 2000Appointment of a voluntary liquidator (1 page)
24 February 2000Declaration of solvency (3 pages)
24 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: co J.L.morison international LTD 14TH floor york house wembley,middlesex HA9 0PA (1 page)
25 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
19 April 1999Return made up to 21/03/99; no change of members (4 pages)
9 September 1998Full accounts made up to 31 January 1998 (14 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
29 April 1998Return made up to 21/02/98; full list of members (7 pages)
2 March 1998Full accounts made up to 31 January 1997 (15 pages)
28 October 1997£ nc 100000/200000 01/09/97 (1 page)
28 October 1997Particulars of contract relating to shares (4 pages)
28 October 1997Ad 01/09/97--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
30 September 1997Company name changed goldmark (U.K.) LIMITED\certificate issued on 30/09/97 (2 pages)
21 April 1997Return made up to 21/02/97; no change of members
  • 363(287) ‐ Registered office changed on 21/04/97
(5 pages)
10 November 1996Full accounts made up to 31 January 1996 (15 pages)
13 April 1996Return made up to 21/02/96; no change of members (5 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
19 December 1995Accounts for a medium company made up to 30 November 1994 (17 pages)
29 August 1995Accounting reference date extended from 30/11 to 31/01 (1 page)
10 May 1995Registered office changed on 10/05/95 from: unit 5 fulton road wembley middlesex HA9 0TF (1 page)
30 March 1995Return made up to 21/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)