Company NameEast & West Foods (1988) Limited
Company StatusDissolved
Company Number02165013
CategoryPrivate Limited Company
Incorporation Date16 September 1987(36 years, 7 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Kulwant Bahra
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1987(2 months, 4 weeks after company formation)
Appointment Duration15 years, 8 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Birmingham Road
Sutton Coldfield
West Midlands
B72 1DH
Director NameMrs Surinder Kaur Bahra
Date of BirthApril 1960 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed14 December 1987(2 months, 4 weeks after company formation)
Appointment Duration15 years, 8 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address254 Birmingham Road
Sutton Coldfield
West Midlands
B72 1DH
Secretary NameMrs Kulwant Bahra
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Birmingham Road
Sutton Coldfield
West Midlands
B72 1DH

Location

Registered Address1 Acton Hill Mews
Uxbridge Road
London
W3 9QN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,064
Cash£33,094
Current Liabilities£23,030

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
24 March 2003Application for striking-off (1 page)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
6 February 2001Accounts for a small company made up to 31 March 1999 (8 pages)
6 February 2001Return made up to 31/12/00; no change of members (6 pages)
10 October 2000Return made up to 31/12/99; no change of members (6 pages)
27 March 2000Registered office changed on 27/03/00 from: 2,nineveh road handsworth birmingham B21 0TU (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
6 January 1997Return made up to 31/12/96; full list of members (4 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (10 pages)