Company NameM S J Textiles Limited
Company StatusDissolved
Company Number02954056
CategoryPrivate Limited Company
Incorporation Date29 July 1994(29 years, 9 months ago)
Dissolution Date8 March 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Aslam Parkar
NationalityBritish
StatusClosed
Appointed03 August 1998(4 years after company formation)
Appointment Duration12 years, 7 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Orchard Grove
Edgware
Middlesex
HA8 5BH
Director NameAsghar Ranginkaman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(8 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 08 March 2011)
RoleCompany Director
Correspondence Address9 Canterbury Court
111 Woodlands
London
NW11 9QJ
Secretary NameMrs Shahnaz Bamdad
NationalityBritish
StatusClosed
Appointed04 June 2003(8 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Canterbury Court
111 Woodlands
London
NW11 9QT
Director NameMohamed Ali Hashim
Date of BirthMarch 1968 (Born 56 years ago)
NationalityPakistani
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Wentworth Park
Finchley
London
N3 1YE
Director NameMr Asghar Kamani
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Canterbury Court
Woodlands
London
NW11 9QT
Director NameMr Aslam Parkar
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Orchard Grove
Edgware
Middlesex
HA8 5BH
Secretary NameMohamed Ali Hashim
NationalityPakistani
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Wentworth Park
Finchley
London
N3 1YE
Director NameVathani Ravishankar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(7 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 June 2002)
RoleBook Keeper
Correspondence AddressFlat 3 Murrayfield Court
78-80 Kenton Road
Harrow
Middlesex
HA3 8DR
Director NameMiss Zeezee Ranginkaman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(7 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 February 2003)
RoleCompany Director
Correspondence Address9 Canterbury Court 111 Woodlands
London
NW11 9QT
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed29 July 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed29 July 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address2nd Floor Commercial House
406-410 Eastern Avenue
Gants Hill
Ilford
IG2 6NQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
30 July 2009Return made up to 29/07/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 July 2008Return made up to 29/07/08; full list of members (4 pages)
31 July 2008Return made up to 29/07/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 July 2007Return made up to 29/07/07; full list of members (3 pages)
30 July 2007Return made up to 29/07/07; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 August 2006Return made up to 29/07/06; full list of members (3 pages)
4 August 2006Return made up to 29/07/06; full list of members (3 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 August 2005Return made up to 29/07/05; full list of members (3 pages)
9 August 2005Return made up to 29/07/05; full list of members (3 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Return made up to 29/07/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 October 2003Return made up to 29/07/03; full list of members (7 pages)
8 October 2003Return made up to 29/07/03; full list of members (7 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Secretary resigned;director resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003Secretary resigned;director resigned (1 page)
5 August 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
5 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
5 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
7 October 2002Return made up to 29/07/02; full list of members (7 pages)
7 October 2002Return made up to 29/07/02; full list of members (7 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
1 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
1 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 February 2002Registered office changed on 27/02/02 from: c/o cooper young kirkdale house london E11 1HP (1 page)
27 February 2002Registered office changed on 27/02/02 from: c/o cooper young kirkdale house london E11 1HP (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
3 August 2001Return made up to 29/07/01; full list of members (7 pages)
3 August 2001Return made up to 29/07/01; full list of members (7 pages)
2 April 2001Full accounts made up to 31 July 2000 (12 pages)
2 April 2001Full accounts made up to 31 July 2000 (12 pages)
7 August 2000Return made up to 29/07/00; full list of members (7 pages)
7 August 2000Return made up to 29/07/00; full list of members (7 pages)
18 May 2000Full accounts made up to 31 July 1999 (11 pages)
18 May 2000Full accounts made up to 31 July 1999 (11 pages)
9 August 1999Return made up to 29/07/99; no change of members (4 pages)
9 August 1999Return made up to 29/07/99; no change of members (4 pages)
2 August 1999Full accounts made up to 31 July 1998 (10 pages)
2 August 1999Full accounts made up to 31 July 1998 (10 pages)
25 September 1998Return made up to 29/07/98; full list of members (6 pages)
25 September 1998Return made up to 29/07/98; full list of members (6 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
14 May 1998Full accounts made up to 31 July 1997 (9 pages)
14 May 1998Full accounts made up to 31 July 1997 (9 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
12 August 1997Return made up to 29/07/97; no change of members
  • 363(287) ‐ Registered office changed on 12/08/97
(4 pages)
12 August 1997Return made up to 29/07/97; no change of members (4 pages)
15 May 1997Full accounts made up to 31 July 1996 (10 pages)
15 May 1997Full accounts made up to 31 July 1996 (10 pages)
20 September 1996Return made up to 29/07/96; no change of members (6 pages)
20 September 1996Return made up to 29/07/96; no change of members (6 pages)
24 July 1996Full accounts made up to 31 July 1995 (9 pages)
24 July 1996Full accounts made up to 31 July 1995 (9 pages)
11 September 1995Return made up to 29/07/95; full list of members (6 pages)
11 September 1995Return made up to 29/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)