Company NameBirostyle Limited
DirectorsHarbans Singh Khaira and Sarinder Kaur Khaira
Company StatusDissolved
Company Number02701606
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMr Harbans Singh Khaira
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address13 Eastcourt Road
Knighton
Leicester
Leicestershire
LE2 3YA
Director NameMrs Sarinder Kaur Khaira
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIndian
StatusCurrent
Appointed01 July 1992(3 months after company formation)
Appointment Duration31 years, 10 months
RoleMachinist
Correspondence Address13 Eastcourt Road
Leicester
Leicestershire
LE2 3YA
Secretary NameMr Harbans Singh Khaira
NationalityBritish
StatusCurrent
Appointed01 July 1992(3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address13 Eastcourt Road
Knighton
Leicester
Leicestershire
LE2 3YA
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 August 2000Dissolved (1 page)
22 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2000Liquidators statement of receipts and payments (5 pages)
28 April 2000Liquidators statement of receipts and payments (5 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Liquidators statement of receipts and payments (5 pages)
29 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 1996Appointment of a voluntary liquidator (1 page)
13 August 1996Registered office changed on 13/08/96 from: johal building unit 10 461 saint saviors road leicester LE5 4HU (1 page)
4 May 1995Return made up to 30/03/95; no change of members (4 pages)