Dubai
United Arab Emirates
Director Name | Talipady Shrinivas Shettigar |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Executive |
Correspondence Address | PO Box 3426 Dubai United Arab Emirates |
Director Name | Prakash Madhava Nene |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 07 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Executive |
Correspondence Address | PO Box 9168 714 Golden Sands-I Bur Dubai Dubai United Arab Emirates Foreign |
Director Name | Dwarkanath Srinivasan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 07 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Executive |
Correspondence Address | PO Box 3426 Dubai Uae |
Secretary Name | JIHL Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 1997(95 years, 10 months after company formation) |
Appointment Duration | 26 years, 7 months |
Correspondence Address | 22 Grenville Street St Helier Jersey JE4 8PX |
Director Name | Ashok Kumar Bakshi |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 February 1993) |
Role | Company Executive |
Correspondence Address | E64 Masjid Moth Residential Scheme New Delhi Foreign |
Director Name | Kishore Rajaram Chhabria |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 October 1992) |
Role | Company Executive |
Correspondence Address | 61 Casa Grande 6th Floor Little Gibbs Road Bombay Foreign |
Director Name | Mr Ashok Hardasmal Dadlani |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 January 1993) |
Role | Company Executive |
Correspondence Address | 15 Brook Avenue Edgware Middlesex HA8 9XF |
Director Name | Desmond Jerome Rebello |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 January 1993) |
Role | Company Executive |
Correspondence Address | PO Box 3426 Dubai UAE |
Secretary Name | Mr Ashok Hardasmal Dadlani |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 28 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 January 1993) |
Role | Company Director |
Correspondence Address | 15 Brook Avenue Edgware Middlesex HA8 9XF |
Director Name | Prem Kumar Swamidas Chandrani |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | Jumbo House PO Box 3426 Dubai United Arab Emirates |
Director Name | Prakash Kanayalal Davey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 September 1997) |
Role | Company Director |
Correspondence Address | PO Box 3426 Dubai Foreign |
Secretary Name | Prakash Kanayalal Davey |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 17 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 September 1997) |
Role | Company Director |
Correspondence Address | PO Box 3426 Dubai Foreign |
Director Name | Lalita Anundee |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 17 November 1993(91 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 1995) |
Role | Financial Officer |
Correspondence Address | Henrietta Road Vacoas Mauritius Foreign |
Director Name | Christine Fon Chong |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 17 November 1993(91 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 1995) |
Role | Management Consultant |
Correspondence Address | 33 Edouard Laurent Street Port Louis Mauritius Foreign |
Director Name | John Martin Record |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1993(92 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 1995) |
Role | Company Executive |
Correspondence Address | Denbigh Corner Chislehurst Kent |
Registered Address | 2nd Floor Davis House 69-77 High Street Croydon Surrey CR0 1QE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 1996 |
---|---|
Net Worth | £3,874,239 |
Cash | £1,478 |
Current Liabilities | £76,413 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1998 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 11 September 2016 (overdue) |
---|
17 November 1989 | Delivered on: 1 December 1989 Satisfied on: 21 September 1994 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited as Agent and as Trustee for the Banks Classification: Cross guarantee indemnity and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a syndicated loan facility agreement dated 17 nov 1989. Particulars: (See form m 395 ref m 860C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
17 November 1989 | Delivered on: 1 December 1989 Satisfied on: 21 September 1994 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Deposit account security terms Secured details: All monies due or to become due from the company to the chargee as agent and as frastee for the banks as defined in a syndicated loan facility agreement datged 17.11.89 under the terms of the said loan agreement and this charge. Particulars: All monies standing to the credit of deposit accont numbered 09-646605-41 kept with the agent by the company. Fully Satisfied |
7 July 1988 | Delivered on: 13 July 1988 Satisfied on: 21 September 1994 Persons entitled: The Hong Kong and Shanghai Banking Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 1987 | Delivered on: 23 December 1987 Satisfied on: 21 September 1994 Persons entitled: The Hong Kong and Shanghai Banking Corporation Classification: Debenture Secured details: All monies due or to be-come due from the company and/or kingski company limited to the hong kong and shanghai banking corporation on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 April 1984 | Delivered on: 21 April 1984 Satisfied on: 15 April 1987 Persons entitled: Algemene Bank Nederland N V. Classification: Memorandum of charge Secured details: All moneys due or to become due from the wormolld international limited to the chargee under the terms of an agreement dated 13.4.84. Particulars: The sum of £12,500.000 sterling depossited with the mortgagee. Fully Satisfied |
10 October 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
8 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 May 2014 | Compulsory strike-off action has been suspended (1 page) |
22 May 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | Restoration by order of the court (3 pages) |
13 November 2012 | Restoration by order of the court (3 pages) |
4 November 2011 | Final Gazette dissolved following liquidation (1 page) |
4 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2011 | Final Gazette dissolved following liquidation (1 page) |
4 August 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 August 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (5 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 9 June 2011 (5 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 9 June 2011 (5 pages) |
28 January 2011 | Liquidators statement of receipts and payments to 9 December 2010 (5 pages) |
28 January 2011 | Liquidators' statement of receipts and payments to 9 December 2010 (5 pages) |
28 January 2011 | Liquidators statement of receipts and payments to 9 December 2010 (5 pages) |
28 January 2011 | Liquidators' statement of receipts and payments to 9 December 2010 (5 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 9 June 2010 (5 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 9 June 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 9 June 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 9 June 2010 (5 pages) |
24 December 2009 | Liquidators statement of receipts and payments to 9 December 2009 (5 pages) |
24 December 2009 | Liquidators' statement of receipts and payments to 9 December 2009 (5 pages) |
24 December 2009 | Liquidators' statement of receipts and payments to 9 December 2009 (5 pages) |
24 December 2009 | Liquidators statement of receipts and payments to 9 December 2009 (5 pages) |
22 September 2009 | Liquidators statement of receipts and payments to 9 June 2009 (5 pages) |
22 September 2009 | Liquidators' statement of receipts and payments to 9 June 2009 (5 pages) |
22 September 2009 | Liquidators statement of receipts and payments to 9 June 2009 (5 pages) |
22 September 2009 | Liquidators' statement of receipts and payments to 9 June 2009 (5 pages) |
27 December 2008 | Liquidators' statement of receipts and payments to 9 December 2008 (5 pages) |
27 December 2008 | Liquidators statement of receipts and payments to 9 December 2008 (5 pages) |
27 December 2008 | Liquidators statement of receipts and payments to 9 December 2008 (5 pages) |
27 December 2008 | Liquidators' statement of receipts and payments to 9 December 2008 (5 pages) |
7 July 2008 | Liquidators' statement of receipts and payments to 9 December 2008 (5 pages) |
7 July 2008 | Liquidators statement of receipts and payments to 9 December 2008 (5 pages) |
7 July 2008 | Liquidators' statement of receipts and payments to 9 December 2008 (5 pages) |
7 July 2008 | Liquidators statement of receipts and payments to 9 December 2008 (5 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
3 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
3 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
20 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 June 2007 | Liquidators statement of receipts and payments (5 pages) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
14 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
14 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 June 2006 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
19 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 December 2004 | Liquidators statement of receipts and payments (5 pages) |
16 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2004 | Liquidators statement of receipts and payments (5 pages) |
16 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
17 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
17 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
17 December 2003 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Liquidators' statement of receipts and payments (5 pages) |
16 December 2002 | Liquidators' statement of receipts and payments (5 pages) |
16 December 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Liquidators' statement of receipts and payments (5 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent , BR2 9EQ (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent , BR2 9EQ (1 page) |
17 December 2001 | Liquidators' statement of receipts and payments (5 pages) |
17 December 2001 | Liquidators' statement of receipts and payments (5 pages) |
17 December 2001 | Liquidators statement of receipts and payments (5 pages) |
18 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 June 2001 | Liquidators' statement of receipts and payments (5 pages) |
18 June 2001 | Liquidators' statement of receipts and payments (5 pages) |
8 January 2001 | Liquidators' statement of receipts and payments (5 pages) |
8 January 2001 | Liquidators' statement of receipts and payments (5 pages) |
8 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Liquidators' statement of receipts and payments (5 pages) |
18 July 2000 | Liquidators' statement of receipts and payments (5 pages) |
14 January 2000 | Liquidators statement of receipts and payments (5 pages) |
14 January 2000 | Liquidators' statement of receipts and payments (5 pages) |
14 January 2000 | Liquidators' statement of receipts and payments (5 pages) |
21 September 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 September 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 September 1999 | Resignation of a liquidator (1 page) |
21 September 1999 | Appointment of a voluntary liquidator (1 page) |
21 September 1999 | Resignation of a liquidator (1 page) |
21 September 1999 | Appointment of a voluntary liquidator (1 page) |
14 June 1999 | Liquidators' statement of receipts and payments (5 pages) |
14 June 1999 | Liquidators statement of receipts and payments (5 pages) |
14 June 1999 | Liquidators' statement of receipts and payments (5 pages) |
12 June 1998 | Appointment of a voluntary liquidator (1 page) |
12 June 1998 | Appointment of a voluntary liquidator (1 page) |
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
1 June 1998 | Declaration of solvency (3 pages) |
1 June 1998 | Declaration of solvency (3 pages) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Secretary resigned (1 page) |
6 January 1998 | Return made up to 28/08/97; full list of members (7 pages) |
6 January 1998 | New director appointed (3 pages) |
6 January 1998 | New director appointed (3 pages) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | New director appointed (3 pages) |
6 January 1998 | New director appointed (3 pages) |
6 January 1998 | Return made up to 28/08/97; full list of members (7 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 September 1996 | Return made up to 28/08/96; no change of members (5 pages) |
19 September 1996 | Return made up to 28/08/96; no change of members (5 pages) |
28 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
28 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
12 March 1996 | Return made up to 28/08/95; no change of members
|
12 March 1996 | Return made up to 28/08/95; no change of members
|
6 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
6 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (511 pages) |
6 September 1988 | Resolutions
|
15 June 1988 | Memorandum and Articles of Association (15 pages) |
9 June 1988 | Resolutions
|
9 June 1988 | Memorandum and Articles of Association (11 pages) |
12 August 1987 | Registered office changed on 12/08/87 from: park works newton heath manchester 10 (1 page) |
19 February 1980 | Accounts made up to 30 June 1979 (18 pages) |
19 February 1980 | Annual return made up to 28/12/79 (9 pages) |
19 February 1980 | Accounts made up to 30 June 1979 (18 pages) |
19 February 1980 | Annual return made up to 28/12/79 (9 pages) |
21 August 1978 | Annual return made up to 17/08/78 (9 pages) |
11 July 1977 | Annual return made up to 07/06/77 (9 pages) |
11 July 1977 | Accounts made up to 31 December 2075 (23 pages) |
11 July 1977 | Accounts made up to 31 December 1975 (23 pages) |
9 January 1976 | Annual return made up to 13/05/76 (13 pages) |
28 May 1975 | Annual return made up to 08/05/75 (11 pages) |
28 May 1975 | Annual return made up to 08/05/75 (11 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (51 pages) |