Company NameBarwest Limited
Company StatusDissolved
Company Number02382264
CategoryPrivate Limited Company
Incorporation Date10 May 1989(34 years, 12 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Fahim Ahmad Khan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(2 years after company formation)
Appointment Duration10 years, 5 months (closed 16 October 2001)
RoleOff License Assistant
Country of ResidenceUnited Kingdom
Correspondence Address137 Carlton Avenue West
Wembley
Middlesex
HA0 3RA
Director NameMiss Shadab Khan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1992(3 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 16 October 2001)
RoleStudent
Correspondence Address116 Bilton Road
Greenford
Middlesex
UB6 7BJ
Secretary NameMr Fahim Ahmad Khan
NationalityBritish
StatusClosed
Appointed17 August 1992(3 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 16 October 2001)
RoleOff License Assistant
Country of ResidenceUnited Kingdom
Correspondence Address137 Carlton Avenue West
Wembley
Middlesex
HA0 3RA
Director NameMr Ashok Babulal Bhagani
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 1992)
RoleChartered Accountant
Correspondence Address53 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NameMr Virandrakumar Jain
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 1992)
RoleRestauranteur
Correspondence Address32 Roehampton Vale
Putney
London
SW15 3RY
Director NameMr Rajendra Narandas Saujani
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 1992)
RoleAccountant
Correspondence Address5 Arnett Way
Rickmansworth
Hertfordshire
WD3 4DA
Secretary NameMr Rajendra Narandas Saujani
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 1992)
RoleCompany Director
Correspondence Address5 Arnett Way
Rickmansworth
Hertfordshire
WD3 4DA
Director NameNavila Khan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 1996)
RoleStudent
Correspondence Address23 Beech Avenue
Acton Vale
London
W3 7JY

Location

Registered AddressCarrington House, 170 Greenford
Road
Harrow, Middlesex
HA1 3QX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,149
Cash£2,717
Current Liabilities£10,480

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
16 May 2001Application for striking-off (1 page)
5 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
24 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/00
(6 pages)
26 May 1999Return made up to 10/05/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
6 November 1998Accounts for a small company made up to 31 August 1997 (6 pages)
15 June 1998Return made up to 10/05/98; full list of members (6 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
27 May 1997Return made up to 10/05/97; no change of members (4 pages)
20 November 1996Registered office changed on 20/11/96 from: 5 arnett way rickmansworth herts WD3 4DA (1 page)
28 October 1996Particulars of mortgage/charge (3 pages)
22 August 1996Director resigned (1 page)
3 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
8 May 1996Return made up to 10/05/96; full list of members (6 pages)
3 July 1995Full accounts made up to 31 August 1994 (14 pages)
4 May 1995Return made up to 10/05/95; full list of members (6 pages)