Company NameBurford Braids Wires Limited
DirectorRozila Mohamed
Company StatusDissolved
Company Number02571532
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameRozila Mohamed
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1993(2 years, 3 months after company formation)
Appointment Duration30 years, 11 months
RoleFinancial Consultant
Correspondence Address19 Vale Court
The Vale
Acton
London
W3 7SA
Secretary NameLorraine Micklewright
NationalityBritish
StatusCurrent
Appointed10 December 1994(3 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Correspondence Address112 Austin Road
Hayes
Middlesex
UB3 3DW
Director NameAlma Jetha
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1993)
RolePharmacist
Correspondence Address56 Coldharbour Lane
Hayes
Middlesex
UB3 3ES
Secretary NameZulfikar Jetha
NationalityBritish
StatusResigned
Appointed03 July 1992(1 year, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 April 1993)
RoleCompany Director
Correspondence Address56 Coldharbour Lane
Hayes
Middlesex
UB3 3ES
Secretary NameOwen Howells
NationalityBritish
StatusResigned
Appointed26 April 1993(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 1994)
RoleCompany Director
Correspondence Address110 Fuller Road
Barnet
Hertfordshire
EN5 4HD
Director NameGurdev Singh Bachu
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(3 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 July 1995)
RoleCompany Director
Correspondence Address121 Featherstone Road
Southall
Middlesex
UB2 5AQ
Secretary NameGurdev Singh Bachu
NationalityBritish
StatusResigned
Appointed02 November 1994(3 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 July 1995)
RoleCompany Director
Correspondence Address121 Featherstone Road
Southall
Middlesex
UB2 5AQ
Director NameStanley William Hughes
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(4 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 May 1996)
RolePharmacist
Correspondence Address5 Raeburn Road Gainsborough Road
Hayes
Middlesex
UB4 8PS

Location

Registered AddressC/O D M Patel Fcca Mspi
40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£219,562
Gross Profit£69,034
Net Worth-£7,745
Cash£1,338
Current Liabilities£65,439

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

30 October 2001Dissolved (1 page)
30 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Registered office changed on 03/04/00 from: 60A the broadway greenford middlesex UB6 9QA (1 page)
28 March 2000Liquidators statement of receipts and payments (5 pages)
11 March 1999Notice of Constitution of Liquidation Committee (2 pages)
3 March 1999Statement of affairs (6 pages)
3 March 1999Appointment of a voluntary liquidator (1 page)
3 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 1999Registered office changed on 02/03/99 from: s g banister & co 44 great marlbourgh london W1V 2BE (1 page)
10 November 1998Registered office changed on 10/11/98 from: 334/336 goswell road london EC1V 7LQ (1 page)
4 August 1998Strike-off action suspended (1 page)
14 July 1998First Gazette notice for compulsory strike-off (1 page)
9 December 1997Full accounts made up to 31 January 1996 (8 pages)
1 September 1997Full accounts made up to 31 January 1995 (8 pages)
1 September 1997Director resigned (1 page)
8 August 1997Director's particulars changed (1 page)
24 February 1997Accounts for a small company made up to 31 January 1994 (2 pages)
24 February 1997Return made up to 03/01/97; full list of members (6 pages)
7 June 1996Return made up to 03/01/96; no change of members (4 pages)
10 August 1995Director resigned;new director appointed (2 pages)
4 May 1995Return made up to 03/01/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)