Company NameOshwal Funds And Investments Limited
Company StatusDissolved
Company Number02123445
CategoryPrivate Limited Company
Incorporation Date15 April 1987(37 years ago)
Dissolution Date8 May 2007 (16 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mansukhlal Gosar Gudka
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(4 years, 7 months after company formation)
Appointment Duration15 years, 5 months (closed 08 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Director NameMr Chunilal Amritlal Shah
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(4 years, 7 months after company formation)
Appointment Duration15 years, 5 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address16 Forty Avenue
Wembley
Middlesex
HA9 8JP
Director NameJayantilal Raichand Shah
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(4 years, 7 months after company formation)
Appointment Duration15 years, 5 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address3 Stanmore Hill
Stanmore
Middlesex
HA7 3DP
Director NameRamesh Manilal Shah
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(4 years, 7 months after company formation)
Appointment Duration15 years, 5 months (closed 08 May 2007)
RoleChartered Accountant
Correspondence AddressFirst Floor
22 Stephenson Way
London
NW1 2LE
Secretary NameMr Mansukhlal Gosar Gudka
NationalityBritish
StatusClosed
Appointed14 November 1991(4 years, 7 months after company formation)
Appointment Duration15 years, 5 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Director NameKapoorchand Maganlal Chandaria
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address41 Gloucester Square
London
W2 2TD
Director NameMr Ratilal Premchand Chandaria
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Radnor Place
London
W2 2TG
Director NameKishore Nemchand Shah
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 1994)
RoleTravel Agent
Correspondence Address23 Western Avenue
Golders Green
London
NW11 9HE
Director NameShantilal Lakhamshi Shah
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 1994)
RoleEstate Agent
Correspondence Address30 Kilmartin Avenue
Norbury
London
SW16 4RD
Director NameMr Shashi Merag Shah
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 1994)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressThe Stables
Caldecote Lane
Bushey Heath
Hertfordshire
WD2 3RL
Director NameMr Rashmikant Gulabchand Maru
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(7 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Kings Avenue
London
SW12 0AX

Location

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

Financials

Year2014
Net Worth£738,133
Cash£166,320
Current Liabilities£18,512

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 January 2007First Gazette notice for compulsory strike-off (1 page)
8 March 2005Order of court - dissolution void (6 pages)
5 October 2004Dissolved (1 page)
5 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2004Return made up to 14/11/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2004Registered office changed on 09/01/04 from: laxmi house 2B draycott avenue kenton harrow middlesex HA3 0BU (1 page)
7 January 2004Declaration of solvency (3 pages)
7 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 2004Appointment of a voluntary liquidator (1 page)
11 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 January 2003Return made up to 14/11/02; no change of members (8 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 December 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 November 2000Return made up to 14/11/00; full list of members (9 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 February 2000Particulars of mortgage/charge (3 pages)
30 November 1999Return made up to 14/11/99; full list of members (9 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 December 1998Return made up to 14/11/98; full list of members (8 pages)
6 October 1998Full accounts made up to 31 March 1998 (11 pages)
20 November 1997Return made up to 14/11/97; no change of members (9 pages)
3 November 1997Full accounts made up to 31 March 1997 (12 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
27 November 1996Return made up to 14/11/96; no change of members (7 pages)
30 September 1996Full accounts made up to 31 March 1996 (12 pages)
6 December 1995Full accounts made up to 31 March 1995 (12 pages)
21 November 1995Return made up to 14/11/95; full list of members (12 pages)
16 June 1987Memorandum and Articles of Association (11 pages)
6 May 1987Company name changed lockvar LIMITED\certificate issued on 06/05/87 (2 pages)
15 April 1987Certificate of incorporation (1 page)