7 Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary Name | JNV Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2005(85 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 08 April 2014) |
Correspondence Address | 7 Redbridge Lane East Redbridge Ilford Essex IG4 5ET |
Director Name | David Patrick Brian Ayres |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 October 1996) |
Role | Secretary |
Correspondence Address | 12 Alexandra Road Rainham Essex RM13 7AA |
Director Name | Mr T B Ruia |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 December 1991(72 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 09 June 1992) |
Role | Executive |
Correspondence Address | C/O Killick Nixon Limited Commercial 9 Wallace Street Bombay 4000 001 Foreign |
Director Name | Kalyanapuram Ramaswamy Sampath |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 October 1996) |
Role | Solicitor |
Correspondence Address | 128 Imperial Drive North Harrow Middlesex HA2 7HT |
Director Name | Michael David Simmons |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(72 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 January 2001) |
Role | Solicitor |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Secretary Name | David Patrick Brian Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(72 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | 12 Alexandra Road Rainham Essex RM13 7AA |
Director Name | Gopal Krishan Rathi |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 December 1994(75 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 November 2001) |
Role | Merchant |
Correspondence Address | 18b Kanchwala House Veer Savarkar Marg Bombay 400 028 India |
Director Name | Ashit Dixit |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(77 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 April 1997) |
Role | Executive |
Correspondence Address | 26f Sutherland Road London N9 7QD |
Director Name | Ashit Dixit |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(77 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 April 1997) |
Role | Executive |
Correspondence Address | 26f Sutherland Road London N9 7QD |
Director Name | Yezdi Khambatta |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | Indianh |
Status | Resigned |
Appointed | 21 October 1996(77 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 April 1997) |
Role | Executive |
Correspondence Address | D-Block First Floor Dinbai Petit Str Grant Road Mumbai 400 007 India Foreign |
Director Name | David Patrick Brian Ayres |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(77 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2001) |
Role | Secretary |
Correspondence Address | 12 Alexandra Road Rainham Essex RM13 7AA |
Director Name | Cerina Manalo Sarao |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(78 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2001) |
Role | Executive |
Correspondence Address | 4 Baber Drive Feltham Middlesex TW14 0EX |
Director Name | Cerina Manalo Sarao |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(78 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2001) |
Role | Executive |
Correspondence Address | 4 Baber Drive Feltham Middlesex TW14 0EX |
Secretary Name | Mrs Bina Varjivan |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 25 June 2001(81 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Culver Grove Stanmore Middlesex HA7 2NJ |
Director Name | Yezdi Homi Khambatta |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2003(84 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2005) |
Role | Business |
Correspondence Address | P.C. Shroff Bldg 6 Flat 11 Gamadia Colony Tardeo Mumbai 400007 Maharashtra India |
Director Name | Gopu Rajgopal |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 2005(85 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 April 2011) |
Role | Service |
Country of Residence | U A E |
Correspondence Address | PO Box 1193 Fujairah U A E |
Secretary Name | Gopu Rajgopal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 2005(85 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 2006) |
Role | Service |
Country of Residence | U A E |
Correspondence Address | PO Box 1193 Fujairah U A E |
Registered Address | C/O Itr Services Limited 7 Redbridge Lane East Ilford Essex IG4 5ET |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
200k at £0.05 | Ashit Dixit 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£433,942 |
Current Liabilities | £475,265 |
Latest Accounts | 31 March 2012 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2013 | Application to strike the company off the register (3 pages) |
12 December 2013 | Application to strike the company off the register (3 pages) |
3 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
29 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 April 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
27 March 2012 | Termination of appointment of Gopu Rajgopal as a director (1 page) |
27 March 2012 | Appointment of Ashit Dixit as a director (2 pages) |
27 March 2012 | Termination of appointment of Gopu Rajgopal as a director on 6 April 2011 (1 page) |
27 March 2012 | Appointment of Ashit Dixit as a director on 6 April 2011 (2 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Secretary's details changed for Jnv Services Limited on 21 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Gopu Rajgopal on 21 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Secretary's details changed for Jnv Services Limited on 21 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Gopu Rajgopal on 21 November 2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
8 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
5 February 2008 | Return made up to 22/11/07; full list of members (3 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Return made up to 22/11/07; full list of members (3 pages) |
5 February 2008 | Secretary resigned (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2007 | Return made up to 22/11/06; full list of members (3 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 22/11/06; full list of members (3 pages) |
23 January 2007 | Director resigned (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
13 December 2005 | Return made up to 22/11/05; full list of members (3 pages) |
13 December 2005 | Return made up to 22/11/05; full list of members (3 pages) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | New secretary appointed;new director appointed (1 page) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | New secretary appointed;new director appointed (1 page) |
6 July 2005 | Return made up to 12/12/04; full list of members
|
6 July 2005 | New secretary appointed (1 page) |
6 July 2005 | Return made up to 12/12/04; full list of members (3 pages) |
6 July 2005 | New secretary appointed (1 page) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 1ST floor 374 edgware road london W2 1EB (1 page) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 1ST floor 374 edgware road london W2 1EB (1 page) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 March 2004 | Return made up to 12/12/03; no change of members (7 pages) |
12 March 2004 | Return made up to 12/12/03; no change of members (7 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
5 February 2003 | Return made up to 12/12/02; no change of members (6 pages) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
5 February 2003 | Return made up to 12/12/02; no change of members (6 pages) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
12 September 2001 | Secretary resigned;director resigned (1 page) |
12 September 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
29 December 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
29 December 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
16 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
30 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
11 January 2000 | Return made up to 12/12/99; no change of members (7 pages) |
11 January 2000 | Return made up to 12/12/99; no change of members (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 January 1998 | Return made up to 12/12/97; full list of members
|
11 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 4TH floor front york house 17 great cumberland place london W1H 7LA (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: 4TH floor front york house 17 great cumberland place london W1H 7LA (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Resolutions
|
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Resolutions
|
8 January 1997 | Return made up to 12/12/96; no change of members (6 pages) |
8 January 1997 | Return made up to 12/12/96; no change of members (6 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 June 1996 | Director's particulars changed (1 page) |
10 June 1996 | Director's particulars changed (1 page) |
10 January 1996 | Return made up to 12/12/95; no change of members
|
10 January 1996 | Return made up to 12/12/95; no change of members (4 pages) |
22 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
22 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
18 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
18 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: c/o interspace communications LIMITED trafalgar house 4TH floor 11 waterloo place london SW17 4AS (1 page) |
9 October 1995 | Registered office changed on 09/10/95 from: c/o interspace communications LIMITED trafalgar house 4TH floor 11 waterloo place london SW17 4AS (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
23 December 1987 | Annual return made up to 22/12/87 (4 pages) |
23 December 1987 | Annual return made up to 22/12/87 (4 pages) |
24 July 1919 | Incorporation (62 pages) |
24 July 1919 | Incorporation (62 pages) |