Company NameKafeel Holdings Limited
Company StatusDissolved
Company Number03204983
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mohamed Saleem Asaria
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1996(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address8 Fringewood Close
Northwood
Middlesex
HA6 2TB
Secretary NameHitesh Patel
NationalityBritish
StatusClosed
Appointed29 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address157 Beverley Drive
Edgware
Middlesex
HA8 5NJ
Director NameAarifhusein Kassamaly Abdulla
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleExport Manager
Correspondence Address208a Victoria Road
Ruislip
Middlesex
HA4 0AP
Director NameRazahussein Jessa
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RolePurchasing Advisor
Correspondence AddressInglenook 39 Stratford Road
Watford
Hertfordshire
WD1 3NY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressWinters
29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
15 August 2002Registered office changed on 15/08/02 from: c/o lomax chant, 6 broad st place london EC2M 7ND (1 page)
15 August 2002Registered office changed on 15/08/02 from: winters 29 ludgate hill london EC4M 7JE (1 page)
5 August 2002Application for striking-off (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 June 2001Return made up to 29/05/01; full list of members (6 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 June 2000Return made up to 29/05/00; full list of members (6 pages)
7 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
25 June 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 February 1998Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 June 1997Return made up to 29/05/97; full list of members (8 pages)
4 June 1996Secretary resigned (1 page)
29 May 1996Incorporation (26 pages)