Oakfield Ontario
Canada
Foreign
Secretary Name | Narasimhadevara Kameswar Sastry |
---|---|
Nationality | Kenyan |
Status | Current |
Appointed | 26 March 1993(7 years, 11 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Businessman |
Correspondence Address | PO Box 41229 Nairobi Kenya Foreign |
Director Name | Akberali Karim Kurji |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1993(8 years, 7 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Businessman |
Correspondence Address | 64 Castelnau Barnes London SW13 9EX |
Director Name | Gowerali Bhatia |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 83 Court Lane Dulwich London SE21 7EF |
Director Name | Zaherali Hassanali Jiwani |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Audreys Close Hatfield Hertfordshire AL10 8UN |
Director Name | Akberali Karim Kurji |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 1993) |
Role | Businessman |
Correspondence Address | 64 Castelnau Barnes London SW13 9EX |
Secretary Name | Gowerali Bhatia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 83 Court Lane Dulwich London SE21 7EF |
Registered Address | 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 June 1998 | Dissolved (1 page) |
---|---|
4 March 1998 | Liquidators statement of receipts and payments (5 pages) |
4 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 January 1998 | Liquidators statement of receipts and payments (5 pages) |
28 July 1997 | Liquidators statement of receipts and payments (5 pages) |
30 December 1996 | Liquidators statement of receipts and payments (5 pages) |
1 July 1996 | Liquidators statement of receipts and payments (5 pages) |
10 January 1996 | Liquidators statement of receipts and payments (5 pages) |
10 July 1995 | Liquidators statement of receipts and payments (8 pages) |