Company NameFlamecraft Limited
Company StatusDissolved
Company Number02584659
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 2 months ago)
Dissolution Date8 October 1996 (27 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameMr Mohsin Alli
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 08 October 1996)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address527 Revidge Road
Blackburn
Lancashire
BB1 8DH
Director NameAli Kashif
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1994(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 08 October 1996)
RoleAccountant
Correspondence Address170 Coventry Road
Ilford
Essex
IG1 4RG
Secretary NameShima Sarodia
NationalityBritish
StatusClosed
Appointed12 August 1994(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 08 October 1996)
RoleCompany Director
Correspondence Address49 The Drive
Ilford
Essex
IG1 3HB
Director NameMohmed Hanif Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(4 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 08 October 1996)
RoleCompany Director
Correspondence Address869 Romford Road
Manor Park
London
E12 5JY
Director NameBilkis Sorodia
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1996(4 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 08 October 1996)
RoleCompany Director
Correspondence Address49 The Drive
Ilford
Essex
IG1 3HB
Secretary NameKashif Ali
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 1994)
RoleCompany Director
Correspondence Address170 Coventry Road
Ilford
Essex
IG1 4RG

Location

Registered Address228-230 Bethnal Green Road
London
E2 0AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1993 (31 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

8 October 1996Final Gazette dissolved via compulsory strike-off (1 page)
18 June 1996First Gazette notice for compulsory strike-off (1 page)
5 February 1996Registered office changed on 05/02/96 from: unit 2 82-90 mile end road london E1 4UN (1 page)
23 January 1996New director appointed (1 page)
23 January 1996Secretary resigned (2 pages)
5 December 1995New director appointed (2 pages)
28 April 1995Return made up to 01/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1995Particulars of mortgage/charge (8 pages)