Company NameCharityaid International Sales Limited
Company StatusDissolved
Company Number02188863
CategoryPrivate Limited Company
Incorporation Date4 November 1987(36 years, 6 months ago)
Dissolution Date20 May 1997 (26 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameKapoorchand Maganlal Chandaria
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(3 years, 6 months after company formation)
Appointment Duration6 years (closed 20 May 1997)
RoleCompany Director
Correspondence Address41 Gloucester Square
London
W2 2TD
Director NameIshwarlal Harilal Vasa
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(3 years, 6 months after company formation)
Appointment Duration6 years (closed 20 May 1997)
RoleCompany Executive
Correspondence Address49 Queens Gardens
London
W2 3AA
Secretary NameWm Brown (Registrars) Limited (Corporation)
StatusClosed
Appointed16 May 1991(3 years, 6 months after company formation)
Appointment Duration6 years (closed 20 May 1997)
Correspondence Address49 Queens Gardens
London
W2 3AA

Location

Registered Address49,Queens Gardens
London
W2 3AA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
28 January 1997First Gazette notice for voluntary strike-off (1 page)
9 December 1996Application for striking-off (1 page)
3 June 1996Return made up to 16/05/96; full list of members (6 pages)
12 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
23 May 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/95
(4 pages)
3 May 1995Secretary's particulars changed (2 pages)
3 May 1995Director's particulars changed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: c/o wm brown (registrars) LTD, 31,lancaster gate, london, W2 3LP (1 page)