Company NameKhodabukus Enterprises (U.K.) Limited
Company StatusDissolved
Company Number02574744
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 3 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Bhye Farouk Khodabukus
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1991(7 months, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 20 June 2000)
RoleMale Nurse
Correspondence Address39 Sunningdale Close
Birmingham
West Midlands
B20 1LH
Director NameMr Bhye Habid Khodabukus
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1991(7 months, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 20 June 2000)
RoleMale Nurse
Correspondence Address26 Pursley Road
Mill Hill
London
NW7 2BS
Director NameMr Bhye Mohamed Khodabukus
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1991(7 months, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 20 June 2000)
RoleMale Nurse
Correspondence Address294 Old Walsall Road
Great Barr
Birmingham
West Midlands
B42 1HW
Secretary NameMr Bhye Habid Khodabukus
NationalityBritish
StatusClosed
Appointed25 August 1991(7 months, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 20 June 2000)
RoleMale Nurse
Correspondence Address26 Pursley Road
Mill Hill
London
NW7 2BS
Director NameMr Bhye Moosajee Khodabukus
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(7 months, 1 week after company formation)
Appointment Duration4 years (resigned 06 September 1995)
RoleCare Home Proprietor
Correspondence Address22 Nearcliffe Road
Heaton
Bradford
West Yorkshire
BD9 5AU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 January 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
10 September 1999Receiver's abstract of receipts and payments (3 pages)
28 July 1999Receiver ceasing to act (1 page)
15 January 1999Statement of Affairs in administrative receivership following report to creditors (6 pages)
10 December 1998Administrative Receiver's report (8 pages)
8 October 1998Registered office changed on 08/10/98 from: 39 sunningdale close handsworth wood birmingham west midlands B20 1LH (1 page)
1 October 1998Appointment of receiver/manager (1 page)
15 January 1998Return made up to 17/01/98; full list of members (6 pages)
8 May 1997Full accounts made up to 31 January 1996 (14 pages)
8 May 1997Full accounts made up to 31 January 1997 (14 pages)
29 January 1997Return made up to 17/01/97; no change of members (4 pages)
24 May 1996Full accounts made up to 31 January 1995 (12 pages)
15 April 1996Full accounts made up to 31 January 1994 (12 pages)
3 April 1996Return made up to 17/01/96; no change of members (4 pages)
24 October 1995Director resigned (2 pages)
5 September 1995Registered office changed on 05/09/95 from: 22 nearcliffe road heaton bradford west yorkshire BD9 5AU (1 page)
24 April 1995Return made up to 17/01/95; full list of members (6 pages)