Howrah
West Bengal 711106
India
Director Name | Sampatmal Jhanwar |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Business |
Country of Residence | India |
Correspondence Address | 23 Rajendra Mullick Street Kolkatta West Bengal 700 003 |
Director Name | Mr Rajesh Chura |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 284 Maharaja Nanda Kumar Road Alambazar, 24 Plns (North) Kolkata 700035 India |
Secretary Name | Mrs Litha Thomas |
---|---|
Status | Current |
Appointed | 31 December 2019(118 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Secretary Name | Taran Kumar Basu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(87 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | 18-1 Dover Road Calcutta-700019 Foreign India |
Director Name | Dugar Sanjay |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2000) |
Role | Manager |
Correspondence Address | 184 Lenin Sarani Calcutta 700007 Foreign India |
Director Name | Sandeep Chowdhury |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2000) |
Role | Manager |
Correspondence Address | 26 Burtolla Street Calcutta 700007 Foreign India |
Director Name | Ridh Karan Rakecha |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 July 1999(97 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 December 2008) |
Role | Company Director |
Correspondence Address | 3 Alipore Park Place Kokata 700027 India |
Director Name | Chaitan Choudhury |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 November 2000(99 years after company formation) |
Appointment Duration | 8 years (resigned 18 December 2008) |
Role | Company Director |
Correspondence Address | 28 Tara Chand Dutta Street Kolkata 700007 India |
Director Name | Damodar Prasad Bhattar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 September 2007(105 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 October 2020) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | 284 Maharaja Nandakumar Road Alambazar Kolkata West Bengal 700035 India |
Director Name | Ajay Maity |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 December 2008(107 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 07 January 2009) |
Role | Service |
Correspondence Address | 96 A N Saha Road Lake Town Kolkata 700048 India |
Director Name | Sanjay Gupta |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 December 2008(107 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 07 January 2009) |
Role | Service |
Correspondence Address | 71 Kali Prasad Saha Street Dumdum Cantt Kolkata 700028 India |
Director Name | Vijay Pugalia |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2010) |
Role | Business |
Correspondence Address | 78 Sanatan Mistri Lane Howrah West Bengal 711106 India |
Director Name | Mr Abhishek Sharma |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 September 2010) |
Role | Business |
Correspondence Address | 25 Ramlal Mukherjee Lane Salkia Howrah West Bengal 711106 |
Director Name | Mr Pawan Kumar Bajaj |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2010) |
Role | Business |
Correspondence Address | Bagya Laxmi Building Howrah Amta Road Dasnagar Howrah 711105 West Bengal 711105 |
Director Name | Mr Shobhanand Jha |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 June 2014) |
Role | Business |
Country of Residence | India |
Correspondence Address | 284 Maharaja Nandkumar Road Alambazar Kolkata 700035 |
Secretary Name | Vishnu Prasad |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 18 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 19 December 2008) |
Role | Lawyer |
Correspondence Address | 19 Duncombe Hill London SE23 1QY |
Director Name | Chaitan Choudhury |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 05 January 2009) |
Role | Company Director |
Correspondence Address | 62 Burtolla Street Burrabazar Kolkata 700007 India |
Director Name | Ridh Karan Rakecha |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 December 2008(107 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 21a Shakespeare Sarani Kolkata 700017 India |
Secretary Name | Vishnu Prasad |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 January 2009(107 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 February 2009) |
Role | Lawyer |
Correspondence Address | 19 Duncombe Hill London SE23 1QY |
Secretary Name | Ami Shah |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 24 June 2009(107 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 December 2009) |
Role | Company Director |
Correspondence Address | 9a London Road Reading Berkshire RG1 5BJ |
Secretary Name | Sheetal Gaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(108 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 2011) |
Role | Company Director |
Correspondence Address | 115a Chancery Lane London WC2A 1PR |
Director Name | Jugal Kishore Puri |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 January 2010(108 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 October 2013) |
Role | Service |
Country of Residence | India |
Correspondence Address | Plot No 3 Sector 22 Gurgaon 122015 |
Secretary Name | Bhanupriya Thapar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(109 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 January 2012) |
Role | Company Director |
Correspondence Address | 115a Chancery Lane London WC2A 1PR |
Director Name | Mr Vijay Pugalia |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 October 2013(111 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Mr Vishnu Kumar Purohit |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 284 Maharaja Nanda Kumar Road Alambazar, 24 Plns (North) Kolkata 700035 India |
Secretary Name | BHE Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 2001) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Director Name | BHE Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 April 2000) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Secretary Name | SBI Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 January 2002) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Secretary Name | SBI Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 24 January 2002) |
Correspondence Address | 12a Station Road Longfield Kent DA3 7QD |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(100 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 December 2008) |
Correspondence Address | 72 New Cavendish Street London W1G 8AU |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 08 January 2009) |
Correspondence Address | 72 New Cavendish Street London W1G 8AU |
Secretary Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2012(110 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 May 2017) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.1m at £0.1 | Namokar Vinimoy Pvt LTD 9.25% Ordinary B |
---|---|
665k at £1 | Namokar Vinimoy Pvt LTD 56.93% Ordinary |
46.6k at £1 | Shareholder Name Missing 3.99% Preference |
121.9k at £1 | Shareholder Name Missing 10.43% Ordinary |
20.4k at £1 | Mooldhan Advisory Systems Pvt LTD 1.75% Ordinary |
20.3k at £1 | Moolhan Advisory Systems Pvt LTD 1.74% Preference |
19k at £1 | Acme Consultants Pvt LTD 1.63% Ordinary |
18k at £1 | Thomas Duff & Co India LTD 1.54% Ordinary |
16.7k at £1 | Cecil George Manktolow 1.43% Preference |
- | OTHER 1.35% - |
15.7k at £1 | Hooghly Stocks & Bonds LTD 1.34% Ordinary |
14.8k at £1 | Cyril Pierce Davies 1.26% Preference |
14.3k at £1 | Oriental Company LTD 1.23% Preference |
12.8k at £1 | Yasdeep Trexim Pvt LTD 1.09% Preference |
12.5k at £1 | Cobstal Nominees LTD 1.07% Preference |
10.4k at £1 | Swadesh Company 0.89% Preference |
9.3k at £1 | Life Insurance Corporation Of India 0.79% Preference |
7.5k at £1 | Capel-cure Myers Nominees LTD 0.64% Preference |
7.1k at £1 | Shree Krishna Agency Pvt LTD 0.61% Preference |
6k at £1 | Nanokar Vinimoy Pvt LTD 0.51% Preference |
5.9k at £1 | Mcleod Russel & Co LTD 0.50% Preference |
Year | 2014 |
---|---|
Turnover | £10,332,010 |
Gross Profit | -£117,626 |
Net Worth | £9,730,253 |
Cash | £9,374,728 |
Current Liabilities | £6,423,067 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
16 June 1981 | Delivered on: 30 July 1981 Satisfied on: 14 June 2002 Persons entitled: The Industrial Credit and Investment Corporation of India Limited Classification: Deed of hypothercation executed outside the U.k and comprising property situated outside the U.K. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108,200 equity shares of rs 10/- eace ofhowral mills company limited. Fully Satisfied |
---|---|
7 February 1981 | Delivered on: 7 February 1981 Satisfied on: 20 June 2003 Persons entitled: State Bank of India Classification: Deed of hypotheration Secured details: For securing rs 2,25,00,000 (rupees to cores twenty five lacs only). Particulars: All present and future book debts outstanding moneys receivable claim bills contracts engagements securities investments rights and assets (except property effectively otherwise hypothecated charged or mortgaged to the bank). Fully Satisfied |
7 February 1981 | Delivered on: 7 February 1981 Satisfied on: 14 June 2002 Persons entitled: State Bank of India Classification: Deed of hypothecation Secured details: For securing rs 2,25,00,000 (rupees to crores twenty five lacs only). Particulars: The whole stocks of jute, hemp, bimli and mesta whether raw or in process of manufacture and all articles manufactured therefrom and stores which now or hereafter from time to time during this security shall be brought into stored or be in or about the borrower's godowns or premises at barnagore calcutta (see doc M219). Fully Satisfied |
12 December 1973 | Delivered on: 24 January 1974 Satisfied on: 20 June 2003 Persons entitled: State Bank of India. Classification: Mortgage Secured details: A mortgage executed outside the U.K. and comprising property situate outside UK dated the 26TH dec. 1973 for securing all moneys due to be due from time to time accruing due from the company to state bank of india on a cash credit account not exceeding rs. 1,75,00,000 secured by another charge dated 26 dec. 1973. for further securing rs. 1,75,00,000 secured by another charge dated 26TH december 1973. Particulars: All the borrower's present and future book debts outstanding moneys recavable, claims bills contracts engagement securities investments rights and assets. Fully Satisfied |
12 December 1973 | Delivered on: 24 January 1974 Satisfied on: 20 June 2003 Persons entitled: State Bank of India. Classification: Mortgage Secured details: A mortgage executed outside the U.K. and comprising property situate outside U.k dated the 26TH dec. 1973 for securing all moneys due to be due from time to time accruing due from the company to state bank of india on a cash credit account not exceeding rs. 1,75,00,000 secured by another charge dated 26 dec. 1973. Particulars: The whole of the borrower's stocks of jute hemp binli and mesta and articles manufactured there from etc. see doc 190A. Fully Satisfied |
20 December 1967 | Delivered on: 22 January 1968 Satisfied on: 20 June 2003 Persons entitled: State Bank of India. Classification: Supp agreement Secured details: Supp-agreement created outside the U.K. for increasing the limit of amount secured by a charge dated 29/10/62 from rupees 75,00,000 to rupees 98,00,000. Particulars: Company's stock of jute, lamp limit and mesta whether rawer in process of manufacture and articles manufactured thereon,which may be stored at the company's premises or in course of transit or delivery. Fully Satisfied |
29 October 1962 | Delivered on: 30 November 1962 Satisfied on: 20 June 2003 Persons entitled: State Bank of India. Classification: Memo of agreement executied outside of UK, and comprising property situate outside of the UK. Secured details: Sums not exceeding rs 75,00,000 (rupees seventy five lacs). Particulars: All present and future book-debts, outstanding monies, receivable claims, bills, contracts and engagements, but excepting property already otherwise charged. Fully Satisfied |
28 December 1985 | Delivered on: 16 January 1986 Satisfied on: 20 June 2003 Persons entitled: State Bank of India Classification: Deed of variation Secured details: Varying the terms of a charge dated 16/8/84. Particulars: Goods as per agreement dated 16.8.84 being whole of company's stocks of the hemp bimli and mesta. Fully Satisfied |
26 August 1983 | Delivered on: 22 September 1983 Satisfied on: 20 June 2003 Persons entitled: State Bank of India Classification: Hypothecation of debts and assets agreement form "l" executed outside the united kingdom and comprising property outside the UK Secured details: All monies due or to become due from the company to the chargee not exceeding rs 41,15,000/-. Particulars: Jpothecation of debts and assets as per agreement dated 26.8.83 in form "l". Fully Satisfied |
26 August 1983 | Delivered on: 22 September 1983 Satisfied on: 20 June 2003 Persons entitled: State Bank of India Classification: Hypothecation of goods agreement form "k" executed outside the united kingdom and comprising property outside the U.K. Secured details: All monies due or to become due from the company to the chargee not exceeding rs 41,15,000/-. Particulars: Hypothecation of goods as per agreement dated 26.8.83 in form "k". Fully Satisfied |
16 June 1981 | Delivered on: 30 July 1981 Satisfied on: 20 June 2003 Persons entitled: The Industrial Credit and Investment Corporation of India Limited Classification: Deed of lypothecation executed outside the U.K. and comprising property situated outside the U.K. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One number hard waste teaser card (capacityy 180 kgs/hour) one number imported diesel generator (1100 kva capacity) two nos indigenous diesel generators (250 kiva capacity each). Fully Satisfied |
8 December 1980 | Delivered on: 26 January 1981 Persons entitled: United Industrial Bank Limited Classification: Deed of hypothecation Secured details: For securing rs 24,00,000. Particulars: Charge created outside the united kingdom and comprising property situated outside the united kingdom one imported 1100 kva skl D.G. set two indigenous 250 kva kirloskar D.G. sets. Outstanding |
18 December 2002 | Delivered on: 6 January 2003 Persons entitled: Super Jupiter Courier Pvt LTD Classification: Deed of hypothecation Secured details: £1,333,000.00 (indian rupees 100,000,000.00) due from the company to the chargee. Particulars: Deposit of title deeds of the land and buildings of the factory and hypothecation of all plant,machinery,stock in trade,book debts and receivables. Outstanding |
31 August 1912 | Delivered on: 15 October 1912 Persons entitled: H. M. G. Wilsontrustees H. R. Landale Classification: Deed of trust securing debenture (to bearer) Secured details: Rs. 25,00,000. Particulars: Certain pieces of land situate at barnagore, bengal. Three pieces of land situate in bally, bengal, and pieces of rent-free land situate at bally, together with all messuages, tennent and buildings and apputenances also generally the moveable and loose machinery, equipment,carts, boats, barges, livbe and dead stock utensils tools, plant and in or upon said land and premises (except as states). Outstanding |
10 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Appointment of Mr Ravishankar Prabhakar as a director on 6 June 2023 (2 pages) |
6 June 2023 | Termination of appointment of Roshanlal Pugalia as a director on 6 June 2023 (1 page) |
18 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2023 | Full accounts made up to 31 March 2022 (28 pages) |
17 May 2023 | Full accounts made up to 31 March 2021 (29 pages) |
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
9 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 April 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | Full accounts made up to 31 March 2020 (30 pages) |
22 October 2020 | Termination of appointment of Damodar Prasad Bhattar as a director on 15 October 2020 (1 page) |
22 October 2020 | Termination of appointment of Vishnu Kumar Purohit as a director on 15 October 2020 (1 page) |
6 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 March 2020 | Appointment of Mrs Litha Thomas as a secretary on 31 December 2019 (2 pages) |
31 October 2019 | Full accounts made up to 31 March 2019 (30 pages) |
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 November 2018 | Full accounts made up to 31 March 2018 (30 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (30 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (30 pages) |
23 May 2017 | Termination of appointment of Woodberry Secretarial Limited as a secretary on 8 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Woodberry Secretarial Limited as a secretary on 8 May 2017 (2 pages) |
22 March 2017 | Auditor's resignation (1 page) |
22 March 2017 | Auditor's resignation (1 page) |
13 March 2017 | Auditor's resignation (1 page) |
13 March 2017 | Auditor's resignation (1 page) |
10 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 November 2016 | Amended full accounts made up to 31 March 2016 (31 pages) |
9 November 2016 | Amended full accounts made up to 31 March 2016 (31 pages) |
13 October 2016 | Auditor's resignation (1 page) |
13 October 2016 | Auditor's resignation (1 page) |
11 October 2016 | Full accounts made up to 31 March 2016 (30 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (30 pages) |
7 May 2016 | Full accounts made up to 31 March 2015 (25 pages) |
7 May 2016 | Full accounts made up to 31 March 2015 (25 pages) |
6 April 2016 | Appointment of Mr Vishnu Kumar Purohit as a director on 1 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Rajesh Chura as a director on 1 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Sunil Toshniwal as a director on 1 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Vijay Pugalia as a director on 1 March 2016 (1 page) |
6 April 2016 | Appointment of Mr Rajesh Chura as a director on 1 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Vijay Pugalia as a director on 1 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Sunil Toshniwal as a director on 1 March 2016 (1 page) |
6 April 2016 | Appointment of Mr Vishnu Kumar Purohit as a director on 1 March 2016 (2 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
20 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
20 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
30 January 2015 | Termination of appointment of Shobhanand Jha as a director on 17 June 2014 (1 page) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Termination of appointment of Shobhanand Jha as a director on 17 June 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
4 September 2014 | Termination of appointment of a director (2 pages) |
4 September 2014 | Termination of appointment of a director (2 pages) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Director's details changed for Mr. Shobhanand Jha on 22 June 2013 (2 pages) |
13 May 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Mr. Shobhanand Jha on 22 June 2013 (2 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Termination of appointment of Jugal Puri as a director (1 page) |
5 November 2013 | Termination of appointment of Jugal Puri as a director (1 page) |
5 November 2013 | Appointment of Mr Vijay Pugalia as a director (2 pages) |
5 November 2013 | Appointment of Mr Vijay Pugalia as a director (2 pages) |
26 July 2013 | Director's details changed for Mr. Shobhanand Jha on 22 June 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr. Shobhanand Jha on 22 June 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr. Ravishanker Prabhaker on 22 June 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr. Ravishanker Prabhaker on 22 June 2013 (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
28 June 2013 | Director's details changed for Damodar Prasad Bhatter on 1 January 2013 (2 pages) |
28 June 2013 | Director's details changed for Damodar Prasad Bhatter on 1 January 2013 (2 pages) |
28 June 2013 | Director's details changed for Sampatmal Jhanwar on 1 January 2013 (2 pages) |
28 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (12 pages) |
28 June 2013 | Director's details changed for Damodar Prasad Bhatter on 1 January 2013 (2 pages) |
28 June 2013 | Director's details changed for Sampatmal Jhanwar on 1 January 2013 (2 pages) |
28 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (12 pages) |
28 June 2013 | Director's details changed for Sampatmal Jhanwar on 1 January 2013 (2 pages) |
27 June 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
27 June 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
27 February 2012 | Appointment of Woodberry Secretarial Limited as a secretary (3 pages) |
27 February 2012 | Appointment of Woodberry Secretarial Limited as a secretary (3 pages) |
17 February 2012 | Registered office address changed from 115a Chancery Lane London WC2A 1PR on 17 February 2012 (2 pages) |
17 February 2012 | Termination of appointment of Bhanupriya Thapar as a secretary (2 pages) |
17 February 2012 | Registered office address changed from 115a Chancery Lane London WC2A 1PR on 17 February 2012 (2 pages) |
17 February 2012 | Termination of appointment of Bhanupriya Thapar as a secretary (2 pages) |
29 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
29 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
28 January 2012 | Director's details changed for Sampatmal Jhanwar on 31 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Mr. Shobhanand Jha on 31 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Sunil Toshniwal on 31 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Roshanlal Pugalia on 31 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Mr. Shobhanand Jha on 31 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Roshanlal Pugalia on 31 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Damodar Prasad Bhatter on 31 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Sampatmal Jhanwar on 31 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Sunil Toshniwal on 31 December 2011 (2 pages) |
28 January 2012 | Director's details changed for Damodar Prasad Bhatter on 31 December 2011 (2 pages) |
2 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
2 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
21 June 2011 | Appointment of Bhanupriya Thapar as a secretary (3 pages) |
21 June 2011 | Termination of appointment of Sheetal Gaur as a secretary (2 pages) |
21 June 2011 | Appointment of Bhanupriya Thapar as a secretary (3 pages) |
21 June 2011 | Termination of appointment of Sheetal Gaur as a secretary (2 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (59 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (59 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (25 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (25 pages) |
10 September 2010 | Termination of appointment of Abhishek Sharma as a director (2 pages) |
10 September 2010 | Termination of appointment of Abhishek Sharma as a director (2 pages) |
15 July 2010 | Memorandum and Articles of Association (36 pages) |
15 July 2010 | Memorandum and Articles of Association (36 pages) |
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
28 April 2010 | Termination of appointment of Pawan Bajaj as a director (2 pages) |
28 April 2010 | Termination of appointment of Vijay Pugalia as a director (2 pages) |
28 April 2010 | Termination of appointment of Deen Vyas as a director (2 pages) |
28 April 2010 | Termination of appointment of Pawan Bajaj as a director (2 pages) |
28 April 2010 | Termination of appointment of Deen Vyas as a director (2 pages) |
28 April 2010 | Termination of appointment of Vijay Pugalia as a director (2 pages) |
21 April 2010 | Appointment of Jugal Kishore Puri as a director (3 pages) |
21 April 2010 | Appointment of Jugal Kishore Puri as a director (3 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (21 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (21 pages) |
11 December 2009 | Termination of appointment of Ami Shah as a secretary (2 pages) |
11 December 2009 | Appointment of Sheetal Gaur as a secretary (3 pages) |
11 December 2009 | Termination of appointment of Ami Shah as a secretary (2 pages) |
11 December 2009 | Appointment of Sheetal Gaur as a secretary (3 pages) |
27 November 2009 | Full accounts made up to 31 March 2009 (24 pages) |
27 November 2009 | Full accounts made up to 31 March 2009 (24 pages) |
8 July 2009 | Appointment terminated secretary vishnu prasad (1 page) |
8 July 2009 | Appointment terminated secretary vishnu prasad (1 page) |
1 July 2009 | Secretary appointed ami shah (2 pages) |
1 July 2009 | Secretary appointed ami shah (2 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (24 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (24 pages) |
13 February 2009 | Director appointed pawan kumar bajaj logged form (2 pages) |
13 February 2009 | Director appointed pawan kumar bajaj logged form (2 pages) |
12 February 2009 | Notice of res removing auditor (1 page) |
12 February 2009 | Notice of res removing auditor (1 page) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
16 January 2009 | Return made up to 31/12/08; change of members; amend (7 pages) |
16 January 2009 | Return made up to 31/12/08; change of members; amend (7 pages) |
14 January 2009 | Director appointed mr. Shobhanand jha (1 page) |
14 January 2009 | Appointment terminated director ridh rakecha (1 page) |
14 January 2009 | Director appointed mr. Shobhanand jha (1 page) |
14 January 2009 | Appointment terminated director ridh rakecha (1 page) |
14 January 2009 | Director appointed mr abhishek sharma (1 page) |
14 January 2009 | Director appointed mr abhishek sharma (1 page) |
13 January 2009 | Appointment terminated director chaitan choudhury (1 page) |
13 January 2009 | Appointment terminated director chaitan choudhury (1 page) |
12 January 2009 | Director appointed mr pawan kumar bajaj (1 page) |
12 January 2009 | Director appointed mr pawan kumar bajaj (1 page) |
9 January 2009 | Director appointed deen dyal vyas (1 page) |
9 January 2009 | Director appointed deen dyal vyas (1 page) |
9 January 2009 | Director appointed chaitan choudhury (1 page) |
9 January 2009 | Director appointed ridh karan rakecha (1 page) |
9 January 2009 | Secretary appointed vishnu prasad (1 page) |
9 January 2009 | Secretary appointed vishnu prasad (1 page) |
9 January 2009 | Appointment terminated director pawan somani (1 page) |
9 January 2009 | Appointment terminated director pawan somani (1 page) |
9 January 2009 | Appointment terminated secretary cavendish secretarial LIMITED (1 page) |
9 January 2009 | Appointment terminated director ajay maity (1 page) |
9 January 2009 | Appointment terminated director ajay maity (1 page) |
9 January 2009 | Director appointed ridh karan rakecha (1 page) |
9 January 2009 | Appointment terminated secretary cavendish secretarial LIMITED (1 page) |
9 January 2009 | Appointment terminated director sanjay gupta (1 page) |
9 January 2009 | Director appointed chaitan choudhury (1 page) |
9 January 2009 | Appointment terminated director sanjay gupta (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 72 new cavendish street london W1G 8AU united kingdom (1 page) |
8 January 2009 | Ad 07/01/09\gbp si 117000@5=585000\gbp ic 2155000/2740000\ (2 pages) |
8 January 2009 | Ad 07/01/09\gbp si 117000@5=585000\gbp ic 2155000/2740000\ (2 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 72 new cavendish street london W1G 8AU united kingdom (1 page) |
8 January 2009 | Ad 07/01/09\gbp si 216000@5=1080000\gbp ic 1075000/2155000\ (2 pages) |
8 January 2009 | Ad 07/01/09\gbp si 216000@5=1080000\gbp ic 1075000/2155000\ (2 pages) |
7 January 2009 | Director appointed vijay pugalia (1 page) |
7 January 2009 | Director appointed sampatmal jhanwar (1 page) |
7 January 2009 | Director appointed roshanlal pugalia (1 page) |
7 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
7 January 2009 | Director appointed sunil toshniwal (1 page) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Appointment terminated director chaitan choudhury (1 page) |
7 January 2009 | Secretary appointed cavendish secretarial LIMITED (1 page) |
7 January 2009 | Director appointed roshanlal pugalia (1 page) |
7 January 2009 | Secretary appointed cavendish secretarial LIMITED (1 page) |
7 January 2009 | Resolutions
|
7 January 2009 | Director appointed sampatmal jhanwar (1 page) |
7 January 2009 | Appointment terminated secretary vishnu prasad (1 page) |
7 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
7 January 2009 | Appointment terminated director chaitan choudhury (1 page) |
7 January 2009 | Appointment terminated secretary vishnu prasad (1 page) |
7 January 2009 | Appointment terminated director ridh rakecha (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 115A chancery lane london WC2A 1PR (1 page) |
7 January 2009 | Resolutions
|
7 January 2009 | Registered office changed on 07/01/2009 from 115A chancery lane london WC2A 1PR (1 page) |
7 January 2009 | Director appointed vijay pugalia (1 page) |
7 January 2009 | Appointment terminated director ridh rakecha (1 page) |
7 January 2009 | Director appointed sunil toshniwal (1 page) |
6 January 2009 | Director appointed sanjay gupta (1 page) |
6 January 2009 | Director appointed ajay maity (1 page) |
6 January 2009 | Director appointed pawan kumar somani (1 page) |
6 January 2009 | Director appointed sanjay gupta (1 page) |
6 January 2009 | Director appointed pawan kumar somani (1 page) |
6 January 2009 | Director appointed ajay maity (1 page) |
19 December 2008 | Appointment terminated secretary cavendish secretarial LIMITED (1 page) |
19 December 2008 | Appointment terminated secretary cavendish secretarial LIMITED (1 page) |
19 December 2008 | Secretary appointed vishnu prasad (2 pages) |
19 December 2008 | Secretary appointed vishnu prasad (2 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 72 new cavendish street london W1G 8AU (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 72 new cavendish street london W1G 8AU (1 page) |
9 April 2008 | Full accounts made up to 31 March 2007 (21 pages) |
9 April 2008 | Full accounts made up to 31 March 2007 (21 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (157 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (157 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
30 May 2007 | Full accounts made up to 31 March 2006 (20 pages) |
30 May 2007 | Full accounts made up to 31 March 2006 (20 pages) |
30 January 2007 | Return made up to 31/12/06; no change of members (2 pages) |
30 January 2007 | Return made up to 31/12/06; no change of members (2 pages) |
22 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
22 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
3 January 2006 | Return made up to 31/12/05; no change of members (2 pages) |
3 January 2006 | Return made up to 31/12/05; no change of members (2 pages) |
19 May 2005 | Full accounts made up to 31 March 2004 (21 pages) |
19 May 2005 | Full accounts made up to 31 March 2004 (21 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
17 August 2004 | Full accounts made up to 31 March 2003 (21 pages) |
17 August 2004 | Full accounts made up to 31 March 2003 (21 pages) |
5 May 2004 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
5 May 2004 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
4 March 2004 | Return made up to 31/12/03; change of members (7 pages) |
4 March 2004 | Return made up to 31/12/03; change of members (7 pages) |
7 November 2003 | Full accounts made up to 30 September 2002 (22 pages) |
7 November 2003 | Full accounts made up to 30 September 2002 (22 pages) |
9 August 2003 | Resolutions
|
9 August 2003 | Resolutions
|
31 July 2003 | Resolutions
|
31 July 2003 | Resolutions
|
31 July 2003 | Nc inc already adjusted 14/07/03 (1 page) |
31 July 2003 | Nc inc already adjusted 14/07/03 (1 page) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | Ad 29/05/03--------- £ si 120000@5=600000 £ ic 475000/1075000 (2 pages) |
11 June 2003 | Resolutions
|
11 June 2003 | Resolutions
|
11 June 2003 | Nc inc already adjusted 29/05/03 (1 page) |
11 June 2003 | Ad 29/05/03--------- £ si 120000@5=600000 £ ic 475000/1075000 (2 pages) |
11 June 2003 | Nc inc already adjusted 29/05/03 (1 page) |
24 April 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
24 April 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
14 January 2003 | Return made up to 31/12/02; change of members (8 pages) |
14 January 2003 | Return made up to 31/12/02; change of members (8 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (23 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (23 pages) |
23 October 2002 | Return made up to 31/12/99; full list of members; amend (35 pages) |
23 October 2002 | Return made up to 31/12/99; full list of members; amend (35 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
3 May 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 6A station road longfield kent DA3 7QD (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 6A station road longfield kent DA3 7QD (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
1 February 2002 | Return made up to 31/12/00; full list of members; amend (4 pages) |
1 February 2002 | Return made up to 31/12/00; full list of members; amend (4 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members; amend (4 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members; amend (4 pages) |
15 January 2002 | Return made up to 31/12/01; no change of members (4 pages) |
15 January 2002 | Return made up to 31/12/01; no change of members (4 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page) |
15 August 2001 | Amended full accounts made up to 30 September 2000 (36 pages) |
15 August 2001 | Amended full accounts made up to 30 September 2000 (36 pages) |
23 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
23 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
3 May 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
3 May 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: groud floor 20 bowling green lane london EC1R 0BD (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: groud floor 20 bowling green lane london EC1R 0BD (1 page) |
5 April 2001 | Return made up to 31/12/00; bulk list available separately (5 pages) |
5 April 2001 | Return made up to 31/12/00; bulk list available separately (5 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
2 November 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
2 November 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
12 April 2000 | Full accounts made up to 31 March 1995 (18 pages) |
12 April 2000 | Full accounts made up to 31 March 1995 (18 pages) |
11 April 2000 | Return made up to 31/12/88; no change of members (5 pages) |
11 April 2000 | Return made up to 31/12/88; no change of members (5 pages) |
6 April 2000 | Full accounts made up to 31 March 1987 (18 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Return made up to 31/12/99; full list of members (36 pages) |
6 April 2000 | Return made up to 31/12/99; full list of members (36 pages) |
6 April 2000 | Return made up to 31/12/95; no change of members (5 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Return made up to 31/12/95; no change of members (5 pages) |
6 April 2000 | Full accounts made up to 31 March 1996 (18 pages) |
6 April 2000 | Full accounts made up to 31 March 1998 (18 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Return made up to 31/12/98; no change of members (4 pages) |
6 April 2000 | Full accounts made up to 31 March 1997 (18 pages) |
6 April 2000 | Return made up to 31/12/89; full list of members (5 pages) |
6 April 2000 | Return made up to 31/12/97; full list of members (37 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 1 apollo house broadlands road london N6 4AT (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Restoration by order of the court (2 pages) |
6 April 2000 | Return made up to 31/12/91; no change of members (5 pages) |
6 April 2000 | Return made up to 31/12/92; no change of members (5 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Full accounts made up to 31 March 1988 (18 pages) |
6 April 2000 | Full accounts made up to 31 March 1999 (18 pages) |
6 April 2000 | Full accounts made up to 31 March 1993 (18 pages) |
6 April 2000 | Full accounts made up to 31 March 1987 (18 pages) |
6 April 2000 | Full accounts made up to 31 March 1999 (18 pages) |
6 April 2000 | Full accounts made up to 31 March 1990 (18 pages) |
6 April 2000 | Return made up to 31/12/90; full list of members (37 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Full accounts made up to 31 March 1992 (18 pages) |
6 April 2000 | Full accounts made up to 31 March 1989 (18 pages) |
6 April 2000 | Full accounts made up to 31 March 1990 (18 pages) |
6 April 2000 | Return made up to 31/12/96; full list of members (37 pages) |
6 April 2000 | Full accounts made up to 31 March 1994 (18 pages) |
6 April 2000 | Return made up to 31/12/93; full list of members (37 pages) |
6 April 2000 | New director appointed (8 pages) |
6 April 2000 | Full accounts made up to 31 March 1996 (18 pages) |
6 April 2000 | Full accounts made up to 31 March 1994 (18 pages) |
6 April 2000 | Return made up to 31/12/91; no change of members (5 pages) |
6 April 2000 | Full accounts made up to 31 March 1991 (18 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (8 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Return made up to 31/12/96; full list of members (37 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Return made up to 31/12/89; full list of members (5 pages) |
6 April 2000 | Full accounts made up to 31 March 1992 (18 pages) |
6 April 2000 | Full accounts made up to 31 March 1991 (18 pages) |
6 April 2000 | Return made up to 31/12/94; no change of members (5 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 1 apollo house broadlands road london N6 4AT (1 page) |
6 April 2000 | Full accounts made up to 31 March 1988 (18 pages) |
6 April 2000 | Return made up to 31/12/90; full list of members (37 pages) |
6 April 2000 | Return made up to 31/12/93; full list of members (37 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Return made up to 31/12/94; no change of members (5 pages) |
6 April 2000 | Return made up to 31/12/97; full list of members (37 pages) |
6 April 2000 | Return made up to 31/12/92; no change of members (5 pages) |
6 April 2000 | Full accounts made up to 31 March 1998 (18 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Full accounts made up to 31 March 1989 (18 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Full accounts made up to 31 March 1997 (18 pages) |
6 April 2000 | Return made up to 31/12/98; no change of members (4 pages) |
6 April 2000 | Full accounts made up to 31 March 1993 (18 pages) |
6 April 2000 | Restoration by order of the court (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (353 pages) |
6 April 1993 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 1993 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 1992 | First Gazette notice for compulsory strike-off (1 page) |
15 December 1992 | First Gazette notice for compulsory strike-off (1 page) |
24 March 1988 | Return made up to 31/12/87; full list of members (23 pages) |
24 March 1988 | Return made up to 31/12/87; full list of members (23 pages) |
22 December 1987 | New director appointed (2 pages) |
22 December 1987 | New director appointed (2 pages) |
6 November 1987 | Director resigned;new director appointed (1 page) |
6 November 1987 | Director resigned;new director appointed (1 page) |
27 April 1987 | Group of companies' accounts made up to 31 March 1986 (21 pages) |
27 April 1987 | Group of companies' accounts made up to 31 March 1986 (21 pages) |
28 February 1987 | Return made up to 31/12/86; full list of members (9 pages) |
28 February 1987 | Return made up to 31/12/86; full list of members (9 pages) |
21 November 1986 | Delivery of annual acc. Ext. By 3 mths to 3 months (1 page) |
21 November 1986 | Delivery of annual acc. Ext. By 3 mths to 3 months (1 page) |
8 May 1986 | Director resigned;new director appointed (2 pages) |
8 May 1986 | Director resigned;new director appointed (2 pages) |
8 March 1985 | Resolutions
|
8 March 1985 | Resolutions
|
5 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 January 1982 | Memorandum of association (6 pages) |
4 January 1982 | Memorandum of association (6 pages) |
8 March 1981 | Memorandum and Articles of Association (69 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |