Company NameCloisters Group Limited
Company StatusDissolved
Company Number02314056
CategoryPrivate Limited Company
Incorporation Date7 November 1988(35 years, 5 months ago)
Dissolution Date1 October 1996 (27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameVipin Gudka
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 01 October 1996)
RoleCompany Director
Correspondence Address460 High Road
Wembley
Middlesex
HA9 7AY
Director NameVipul Shah
Date of BirthJuly 1956 (Born 67 years ago)
NationalityKenyan
StatusClosed
Appointed28 December 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 01 October 1996)
RoleCertified Accountant
Correspondence AddressPO Box 46986
Nairobi
Foreign
Secretary NameMr Sunil Pranlal Sheth
NationalityBritish
StatusClosed
Appointed28 December 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shepherds Walk
Bushey
Watford
WD23 1LZ
Director NameMr John David Driver
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 October 1993)
RoleCompany Director
Correspondence AddressSpindlewood 39 Ganghill
Guildford
Surrey
GU1 1XF

Location

Registered Address2nd Floor
16 Berkeley Street
London
W1X 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 October 1996Final Gazette dissolved via compulsory strike-off (1 page)
11 June 1996First Gazette notice for compulsory strike-off (1 page)
5 May 1995Secretary's particulars changed (2 pages)
27 April 1995Secretary's particulars changed (2 pages)
27 April 1995Registered office changed on 27/04/95 from: 14 theobalds road., London., WC1X 8PF (1 page)