Company NameChistia Trade International Limited
Company StatusDissolved
Company Number02613031
CategoryPrivate Limited Company
Incorporation Date21 May 1991(32 years, 11 months ago)
Dissolution Date13 October 1998 (25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSonia Wajid
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(3 months after company formation)
Appointment Duration7 years, 1 month (closed 13 October 1998)
RoleCompany Director
Correspondence Address44 Eliot Close
Newbury
Thatcham
Berkshire
RG18 3UG
Secretary NameRubel Chondhury
NationalityBritish
StatusClosed
Appointed23 January 1995(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 13 October 1998)
RoleCompany Director
Correspondence Address44 Eliot Close
Thatcham
Newbury
Berkshire
RG13 4UG
Director NameMr Gutam Robbani
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleImport & Export
Correspondence Address64 Neville Road
Forest Gate
London
E7 9QX
Director NameMahammed Wajid
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleImport & Export
Correspondence Address44 Eliot Close
Thatcham
Berkshire
RG18 3UG
Secretary NameMr Gutam Robbani
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleImport & Export
Correspondence Address64 Neville Road
Forest Gate
London
E7 9QX
Secretary NameSonia Wajid
NationalityBritish
StatusResigned
Appointed22 August 1991(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 1993)
RoleCompany Director
Correspondence Address44 Eliot Close
Newbury
Thatcham
Berkshire
RG18 3UG
Secretary NameMahammed Wajid
NationalityBritish
StatusResigned
Appointed21 June 1993(2 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 28 November 1993)
RoleSecretary
Correspondence Address44 Eliot Close
Thatcham
Berkshire
RG18 3UG
Secretary NameSahan Abul Bashar
NationalityBritish
StatusResigned
Appointed28 November 1993(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 1995)
RoleSecretary
Correspondence Address14-16 Chester Road West
Shotton
Clwyd
CH5 1BX
Wales
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address270a Belsize Road
London
NW6 4BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
23 June 1998First Gazette notice for voluntary strike-off (1 page)
13 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 November 1997Registered office changed on 18/11/97 from: 44 eliot close thatcham nr. Newbury berks RG13 4UG (1 page)
29 August 1997Return made up to 21/05/97; full list of members (6 pages)
6 January 1997Full accounts made up to 31 March 1996 (6 pages)
28 May 1996Return made up to 21/05/96; full list of members (6 pages)
18 July 1995Full accounts made up to 31 March 1995 (8 pages)
22 May 1995Return made up to 21/05/95; no change of members (4 pages)