Company NameResources Exports Limited
Company StatusDissolved
Company Number01937716
CategoryPrivate Limited Company
Incorporation Date9 August 1985(38 years, 9 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameNasrullah Janjua
NationalityBritish
StatusClosed
Appointed31 March 1992(6 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address32 Downing Drive
Greenford
Middlesex
UB6 8BE
Director NameNasrullah Janjua
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(8 years, 3 months after company formation)
Appointment Duration14 years, 2 months (closed 22 January 2008)
RoleService
Correspondence Address32 Downing Drive
Greenford
Middlesex
UB6 8BE
Director NameAnn Finley Kashmiri
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(9 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address10 Leamington Villas
Longhurst Road
London
SE13 5LY
Director NameArmeen Kashmiri
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address9 St Austell Road
Lewisham
London
SE13 7EQ
Director NameCononel Sheikh Mohammed Ameenullah Kashmiri
Date of BirthOctober 1935 (Born 88 years ago)
NationalityTanzanian
StatusResigned
Appointed31 March 1992(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleManaging Director
Correspondence Address9 St Austell Road
Lewisham
London
SE13 7EQ

Location

Registered Address32 Downing Drive
Greenford
Middlesex
UB6 8BE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£275
Cash£175
Current Liabilities£62,206

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2007First Gazette notice for compulsory strike-off (1 page)
3 May 2006Return made up to 31/03/06; full list of members (7 pages)
26 May 2005Return made up to 31/03/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
7 January 2005Return made up to 31/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 May 2003Return made up to 31/03/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 April 2000Return made up to 31/03/00; full list of members (6 pages)
5 June 1999Return made up to 31/03/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 April 1998Return made up to 31/03/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 June 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
26 January 1997Registered office changed on 26/01/97 from: 64 the mall london W5 5LS (1 page)
2 May 1996Return made up to 31/03/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
22 May 1995Return made up to 31/03/95; no change of members (4 pages)
2 May 1995Director resigned;new director appointed (2 pages)