Brewery House 1 Vittal Mallya Road
Bangalore
560 001
Foreign
Secretary Name | Mr James Alexander Melrose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1992(68 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 09 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Moreton Drive Moreton Grange Buckingham Buckinghamshire MK18 1JQ |
Director Name | Ayani Kurussi Ravindranath Nedungadi |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 16 January 1993(68 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 09 March 2004) |
Role | Chartered Accountant |
Country of Residence | India |
Correspondence Address | App 103 Delphi Iii Prestige Acropolis 20 Honsur Road Bangalore 560029 Foreign |
Director Name | Anthony Chattwell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(68 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | Le Roccabella Appartement 22bi, 24 Avenue Princesse Grace Monaco Mc98000 |
Director Name | Mr Tarakad Ramier Sriraman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 July 1992(68 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 January 1993) |
Role | Company Executive |
Correspondence Address | 49 St Michaels Way Steeple Claydon Buckingham Buckinghamshire MK18 2QD |
Registered Address | 75 Westow Hill London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,697,000 |
Current Liabilities | £1,094,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2003 | Application for striking-off (1 page) |
10 October 2003 | Full accounts made up to 31 December 2001 (11 pages) |
18 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 March 2002 | Full accounts made up to 31 December 2000 (13 pages) |
16 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
8 August 2001 | Return made up to 31/07/01; full list of members
|
15 June 2001 | Full accounts made up to 31 December 1999 (13 pages) |
25 October 2000 | Company name changed ub overseas holdings LIMITED\certificate issued on 26/10/00 (2 pages) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 August 2000 | Return made up to 31/07/00; full list of members
|
3 March 2000 | Full accounts made up to 31 December 1998 (13 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: tingewick road. Buckingham. MK18 1GD (1 page) |
25 August 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (14 pages) |
17 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
17 September 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 31/07/98; full list of members
|
2 February 1998 | Full accounts made up to 31 December 1996 (16 pages) |
26 August 1997 | Return made up to 31/07/97; full list of members (9 pages) |
19 August 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
9 December 1996 | Full accounts made up to 31 December 1995 (16 pages) |
3 November 1996 | Ad 26/06/96--------- £ si 159085@1 (2 pages) |
3 November 1996 | Statement of affairs (8 pages) |
21 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Ad 26/06/96--------- £ si 159085@1 (2 pages) |
16 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Return made up to 31/07/96; full list of members (9 pages) |
18 August 1996 | Conso div 26/06/96 (1 page) |
18 August 1996 | Resolutions
|
2 August 1995 | Return made up to 31/07/95; full list of members (12 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
22 November 1991 | Company name changed jenson & nicholson group LIMITED\certificate issued on 25/11/91 (2 pages) |
13 June 1924 | Incorporation (58 pages) |