Company NameKnit Fashion And Textiles Limited
Company StatusDissolved
Company Number02642869
CategoryPrivate Limited Company
Incorporation Date4 September 1991(32 years, 8 months ago)
Dissolution Date13 July 1999 (24 years, 10 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 NameMr Golam Murtaza Chowdhury
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBangladeshi
StatusClosed
Appointed04 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressRes House No 10 Road No 7 Dhanmondi Residential Ar
Dhaka 1205
Foreign
Director NameMahfuzur Rahman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBangladeshi
StatusClosed
Appointed04 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressRes 126 Crescent Road
Kathal Bagan
Dhaka 1205
Bangladesh
Director NameMr Maqsudur Rahman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBangladeshi
StatusClosed
Appointed04 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressRes 126 Crescent Road
Kathal Bagan Dhaka 1205
Foreign
Director NameMr Md Abu Yousuf
Date of BirthJune 1956 (Born 67 years ago)
NationalityBangladeshi
StatusClosed
Appointed04 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressRes 9/7 Tajmahal Road
Mohammadpur Dhaka 1207
Foreign
Secretary NameSaiful Islam
NationalityBritish
StatusClosed
Appointed11 January 1994(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 13 July 1999)
RoleCompany Director
Correspondence Address156 The Mall
Kenton Harrow
Middlesex
HA3 9TH
Director NameSecretary Waliuzzaman Chaudhury
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(same day as company formation)
RoleEmployment / Proposed Director
Correspondence Address20 Silver Close
Harrow Weald
Middlesex
HA3 6JT
Director NameMr Dilwar H Choudhry
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(same day as company formation)
RoleEmployment/ Proposed Director
Correspondence Address20 Silver Close
Harrow Weald
Harrow
Middlesex
HA3 6JT
Secretary NameMr Dilwar H Choudhry
NationalityBritish
StatusResigned
Appointed04 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address20 Silver Close
Harrow Weald
Harrow
Middlesex
HA3 6JT
Secretary NameSecretary Waliuzzaman Chaudhury
NationalityBritish
StatusResigned
Appointed12 March 1992(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 1994)
RoleCompany Director
Correspondence Address20 Silver Close
Harrow Weald
Middlesex
HA3 6JT
Director NameSaiful Islam
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 February 1998)
RoleCompany Director
Correspondence Address156 The Mall
Kenton Harrow
Middlesex
HA3 9TH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address203 Mile End Road
Stepney
London
E1 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
2 March 1998Director resigned (1 page)
19 February 1998Return made up to 04/09/97; full list of members (8 pages)
11 November 1997Registered office changed on 11/11/97 from: suite no.1 Magenta house 85 whitechapel road london E1 1DU (1 page)
29 November 1996Return made up to 04/09/96; no change of members (6 pages)
28 August 1996Full accounts made up to 30 September 1995 (12 pages)
5 March 1996Return made up to 04/09/95; no change of members (6 pages)
20 February 1996First Gazette notice for compulsory strike-off (1 page)