Company NameMilfa Discount Stores Limited
Company StatusDissolved
Company Number02817527
CategoryPrivate Limited Company
Incorporation Date13 May 1993(31 years ago)
Dissolution Date6 February 2001 (23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRashmi Ahmed
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(1 year, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 06 February 2001)
RoleWholesaler/Retailer
Country of ResidenceEngland
Correspondence Address46-48 Brick Lane
London
E1 6RF
Secretary NameNaeem Mohammed
NationalityBritish
StatusClosed
Appointed01 February 1996(2 years, 8 months after company formation)
Appointment Duration5 years (closed 06 February 2001)
RoleCompany Director
Correspondence Address2 Arthur Deakin House
Hunton Street
London
E1 5HF
Director NameMuquim Uddin Ahmed
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(11 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 February 1995)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMount Mascal Farm North Cray Road
Bexley
Kent
DA5 3NH
Secretary NameMr Stephen Clive Hedley Jennings
NationalityBritish
StatusResigned
Appointed30 April 1994(11 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 07 March 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 2
45 Queens Gate Gardens
London
SW7 5ND
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameMilfa Holdings Limited (Corporation)
StatusResigned
Appointed07 March 1995(1 year, 9 months after company formation)
Appointment Duration11 months (resigned 01 February 1996)
Correspondence AddressMilfa House 7 Chicksand Street
London
E1 5LD

Location

Registered Address21 Brick Lane
London
E1 6PU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

6 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
4 October 1999Return made up to 13/05/99; full list of members (6 pages)
2 October 1998Full accounts made up to 31 May 1997 (11 pages)
14 May 1998Return made up to 13/05/98; no change of members (4 pages)
1 October 1997Full accounts made up to 31 May 1996 (11 pages)
22 July 1997Return made up to 13/05/97; no change of members (4 pages)
27 September 1996Full accounts made up to 31 May 1995 (10 pages)
25 June 1996Return made up to 13/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 June 1996New secretary appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)