Company NameFaisal's Enterprises Limited
Company StatusDissolved
Company Number01249115
CategoryPrivate Limited Company
Incorporation Date16 March 1976(48 years, 1 month ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

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 Aboobaker Karim Gani
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(14 years, 9 months after company formation)
Appointment Duration25 years, 12 months (closed 20 December 2016)
RoleCompany Director
Correspondence Address7 Woodfield Grove
London
SW16 1LR
Director NameMrs Zebunisha Gani
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(14 years, 9 months after company formation)
Appointment Duration25 years, 12 months (closed 20 December 2016)
RoleCompany Director
Correspondence Address7 Woodfield Grove
London
SW16 1LR
Secretary NameMr Aboobaker Karim Gani
NationalityBritish
StatusClosed
Appointed31 December 1990(14 years, 9 months after company formation)
Appointment Duration25 years, 12 months (closed 20 December 2016)
RoleCompany Director
Correspondence Address7 Woodfield Grove
London
SW16 1LR

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2013
Net Worth-£176,508
Cash£4,729
Current Liabilities£377,718

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 December 2016Final Gazette dissolved following liquidation (1 page)
20 September 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
4 April 2016Liquidators statement of receipts and payments to 5 February 2016 (10 pages)
4 April 2016Liquidators' statement of receipts and payments to 5 February 2016 (10 pages)
14 April 2015Registered office address changed from 98 Mitcham Road London SW17 9NG to 46 Vivian Avenue Hendon Central London NW4 3XP on 14 April 2015 (2 pages)
20 February 2015Statement of affairs with form 4.19 (4 pages)
20 February 2015Appointment of a voluntary liquidator (1 page)
6 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(5 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 April 2012Registered office address changed from 66 Moyser Road London SW16 6SQ on 13 April 2012 (1 page)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Return made up to 31/12/07; no change of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/07
(7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 December 2004Return made up to 31/12/04; full list of members (7 pages)
31 January 2004Full accounts made up to 31 March 2003 (10 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2003Accounts for a medium company made up to 31 March 2002 (11 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002Accounts for a medium company made up to 31 March 2001 (11 pages)
29 July 2001Accounts for a medium company made up to 31 March 2000 (11 pages)
21 May 2001Return made up to 31/12/00; full list of members (6 pages)
4 February 2000Accounts for a medium company made up to 31 March 1999 (12 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 April 1999Return made up to 31/12/98; full list of members (6 pages)
29 March 1999Accounts for a medium company made up to 31 March 1998 (12 pages)
11 March 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (12 pages)
22 December 1996Return made up to 31/12/96; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 March 1996Full accounts made up to 31 March 1995 (13 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 March 1976Certificate of incorporation (1 page)