Company NameRice And Foodstuff Trading Limited
Company StatusDissolved
Company Number02468462
CategoryPrivate Limited Company
Incorporation Date8 February 1990(34 years, 2 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameJayant Kumar Lal Ganwani
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed08 February 1993(3 years after company formation)
Appointment Duration9 years, 1 month (closed 02 April 2002)
RoleBusinessman
Correspondence AddressPO Box 11096
Dubai
United Arab Emirates
Director NameLal Hariram Ganwani
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIndian
StatusClosed
Appointed08 February 1993(3 years after company formation)
Appointment Duration9 years, 1 month (closed 02 April 2002)
RoleBusinessman
Correspondence AddressPO Box 11096
Dubai
United Arab Emirates
Director NameDeepak Lachmandas Pagarani
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(3 years after company formation)
Appointment Duration9 years, 1 month (closed 02 April 2002)
RoleBusinessman
Correspondence AddressPO Box 11096
Dubai
United Arab Emirates
Director NameMr Lachmandas Kalachand Pagarani
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(3 years after company formation)
Appointment Duration9 years, 1 month (closed 02 April 2002)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 11096
Dubai
United Arab Emirates
Secretary NameMr Suresh Kumar Gopaldas Vidani
NationalityBritish
StatusClosed
Appointed08 February 1993(3 years after company formation)
Appointment Duration9 years, 1 month (closed 02 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Bassingham Road
Wembley
Middlesex
HA0 4RL
Director NameMr Suresh Kumar Gopaldas Vidani
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 02 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Bassingham Road
Wembley
Middlesex
HA0 4RL
Director NameKranti Arora
Date of BirthNovember 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed08 February 1993(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 May 1997)
RoleCompany Director
Correspondence AddressC1/43 Phase 11
Ashok Vihar
New Delhi
110052
Director NameVinod Sachdeva
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed08 February 1993(3 years after company formation)
Appointment Duration1 year (resigned 08 February 1994)
RoleCompany Director
Correspondence AddressC/O Sachdeva House
17 Amritsar Cantt
Amritsar
India
Director NameKishin Ramchand Ghanwani
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2001)
RoleCompany Director
Correspondence Address38 Danethorpe Road
Wembley
Middlesex
HA0 4RQ

Location

Registered AddressC/O Almaya Uk Ltd 13th Floor
York House Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
1 November 2001Director resigned (1 page)
30 October 2001Application for striking-off (3 pages)
14 August 2001Amended accounts made up to 31 December 2000 (8 pages)
8 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
7 March 2001Return made up to 08/02/01; full list of members (8 pages)
4 January 2001Full accounts made up to 31 December 1999 (8 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
24 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 1999Full accounts made up to 31 December 1998 (8 pages)
23 February 1999Return made up to 08/02/99; full list of members (7 pages)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
10 May 1998Registered office changed on 10/05/98 from: barbican house 26-34 old street london EC1V 9HL (1 page)
26 September 1997Director resigned (1 page)
3 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
13 February 1997Return made up to 08/02/97; no change of members (7 pages)
26 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
25 February 1996Return made up to 08/02/96; full list of members (9 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
17 May 1995Director's particulars changed (4 pages)