Company NameBroacha Garments Limited
DirectorsMadina Esmail and Yakub Esmail
Company StatusDissolved
Company Number02324119
CategoryPrivate Limited Company
Incorporation Date1 December 1988(35 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Madina Esmail
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address30 Mayfair Avenue
Ilford
Essex
IG1 3DL
Director NameMr Yakub Esmail
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Mayfair Avenue
Ilford
Essex
IG1 3DL
Secretary NameMrs Madina Esmail
NationalityBritish
StatusCurrent
Appointed01 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address30 Mayfair Avenue
Ilford
Essex
IG1 3DL
Director NameAhmed Vali Adam
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed15 January 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 December 1995)
RoleCompany Director
Correspondence Address54 Clova Road
London
E7 9AH

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

15 October 1998Dissolved (1 page)
15 July 1998Liquidators statement of receipts and payments (5 pages)
15 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
13 January 1997Registered office changed on 13/01/97 from: 108 mile end road london E1 4UN (1 page)
2 April 1996Full accounts made up to 31 May 1995 (10 pages)
22 January 1996Return made up to 01/12/95; no change of members (4 pages)
17 January 1996Amended accounts made up to 31 May 1994 (10 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (11 pages)