Company NameBanarasi Bazaar Limited
Company StatusDissolved
Company Number04238650
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 9 months ago)
Dissolution Date24 May 2011 (12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMohamed Noorali Rashid
NationalityBritish
StatusClosed
Appointed11 October 2001(3 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 24 May 2011)
RoleCompany Director
Correspondence AddressPremier Suite 4 Churchill Court
Station Road
Harrow
Middlesex
HA2 7ST
Director NameFidahussein Noorali Rashid
Date of BirthMay 1943 (Born 80 years ago)
NationalityTanzanian
StatusClosed
Appointed12 November 2001(4 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 24 May 2011)
RoleCo Director
Country of ResidenceUAE
Correspondence AddressPremier Suite 4 Churchill Court
Station Road
Harrow
Middlesex
HA2 7ST
Director NameShiraz Noorali Rashid
Date of BirthMay 1948 (Born 75 years ago)
NationalityTanzanian
StatusClosed
Appointed12 November 2001(4 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 24 May 2011)
RoleCo Director
Country of ResidenceUAE
Correspondence AddressPremier Suite 4 Churchill Court
Station Road
Harrow
Middlesex
HA2 7ST
Director NameAbbas Suleiman
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleAccountant
Correspondence Address67 Austen Road
Harrow
Middlesex
HA2 0XA
Secretary NameSalma Suleiman
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address67 Austen Road
Rayners Lane
Harrow
Middlesex
HA2 0XA
Secretary NameMuhaimina Walji
NationalityBritish
StatusResigned
Appointed12 October 2001(3 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressPremier Suite Malcolm House
Empire Way
Wembley
HA9 0LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPremier Suite 4 Churchill Court
Station Road
Harrow
Middlesex
HA2 7ST
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
6 April 2010Director's details changed for Shiraz Noorali Rashid on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Shiraz Noorali Rashid on 31 March 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 100
(4 pages)
6 April 2010Director's details changed for Fidahussein Noorali Rashid on 31 March 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 100
(4 pages)
6 April 2010Director's details changed for Fidahussein Noorali Rashid on 31 March 2010 (2 pages)
1 April 2010Secretary's details changed for Mohamed Noorali Rashid on 31 March 2010 (1 page)
1 April 2010Secretary's details changed for Mohamed Noorali Rashid on 31 March 2010 (1 page)
26 February 2010Compulsory strike-off action has been suspended (1 page)
26 February 2010Compulsory strike-off action has been suspended (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Director's change of particulars / fidahussein rashid / 31/03/2009 (1 page)
31 March 2009Secretary's Change of Particulars / mohamed rashid / 31/03/2009 / HouseName/Number was: , now: premier suite; Street was: premier suite, now: 4 churchill court; Area was: malcolm house, now: 58 station road; Post Town was: wembley, now: north harrow; Post Code was: HA9 0LN, now: HA2 7ST (1 page)
31 March 2009Director's change of particulars / shiraz rashid / 31/03/2009 (1 page)
31 March 2009Secretary's change of particulars / mohamed rashid / 31/03/2009 (1 page)
31 March 2009Director's Change of Particulars / fidahussein rashid / 31/03/2009 / HouseName/Number was: , now: premier suite; Street was: premier suite, now: 4 churchill court; Area was: malcolm house, now: 58 station road; Post Town was: wembley, now: north harrow; Post Code was: HA9 0LN, now: HA2 7ST (1 page)
31 March 2009Director's Change of Particulars / shiraz rashid / 31/03/2009 / HouseName/Number was: , now: premier suite; Street was: premier suite, now: 4 churchill court; Area was: malcolm house, now: 58 station road; Post Town was: wembley, now: north harrow; Post Code was: HA9 0LN, now: HA2 7ST (1 page)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
12 June 2007Return made up to 09/06/07; full list of members (3 pages)
12 June 2007Return made up to 09/06/07; full list of members (3 pages)
24 August 2006Return made up to 09/06/06; full list of members (3 pages)
24 August 2006Return made up to 09/06/06; full list of members (3 pages)
12 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
12 June 2005Return made up to 09/06/05; full list of members (3 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 July 2004Return made up to 21/06/04; full list of members (7 pages)
19 July 2004Return made up to 21/06/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 June 2003Return made up to 21/06/03; full list of members (7 pages)
25 June 2003Return made up to 21/06/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(7 pages)
2 October 2002Return made up to 21/06/02; full list of members (8 pages)
2 October 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 May 2002Registered office changed on 29/05/02 from: premiere suite malcolm house empire way wembley middlesex HA9 0LN (1 page)
29 May 2002Registered office changed on 29/05/02 from: premiere suite malcolm house empire way wembley middlesex HA9 0LN (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002New director appointed (2 pages)
18 January 2002Registered office changed on 18/01/02 from: suite 10 008 premier wing malcolm house empire way wembley middlesex HA9 0LN (1 page)
18 January 2002Registered office changed on 18/01/02 from: suite 10 008 premier wing malcolm house empire way wembley middlesex HA9 0LN (1 page)
20 November 2001Registered office changed on 20/11/01 from: anderson house 276 preston road harrow middlesex HA3 0QA (1 page)
20 November 2001Registered office changed on 20/11/01 from: anderson house 276 preston road harrow middlesex HA3 0QA (1 page)
31 October 2001New secretary appointed (2 pages)
31 October 2001New secretary appointed (2 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Secretary resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
21 June 2001Incorporation (21 pages)