Company NameGordon Woodroffe & Company Limited
Company StatusDissolved
Company Number00202805
CategoryPrivate Limited Company
Incorporation Date1 January 1925(99 years, 4 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTalipady Shrinivas Shettigar
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIndian
StatusClosed
Appointed28 August 1992(67 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 04 February 2003)
RoleCompany Executive
Correspondence AddressPO Box 3426
Dubai
UAE
Director NamePrakash Madhava Nene
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed07 September 1997(72 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 04 February 2003)
RoleCompany Executive
Correspondence AddressPO Box 9168 714 Golden Sands-I
Bur Dubai Dubai
United Arab Emirates
Foreign
Director NameParthasarathi Kamalendu Dutta
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed03 December 2000(75 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 04 February 2003)
RoleCompany Executive
Correspondence AddressPO Box 3426
Dubai
UAE
Secretary NameAlfamont Limited (Corporation)
StatusClosed
Appointed18 April 2001(76 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 04 February 2003)
Correspondence Address12 Abc, Eu Yan Sang Tower
10-15 Chatham Road
Tsim Sha Tsui
Kowloon
Director NameAshok Kumar Bakshi
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityIndian
StatusResigned
Appointed28 August 1992(67 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 February 1993)
RoleCompany Executive
Correspondence AddressE64 Masjid Moth
Residential Scheme
New Delhi
Foreign
Director NameManohar Rajaram Chhabria
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed28 August 1992(67 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 April 2002)
RoleCompany Executive
Correspondence AddressPO Box 3426
Dubai
UAE
Director NameMr Kanaya Wadhumal Dansinghani
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed28 August 1992(67 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 January 1993)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Briary Close
London
NW3 3JZ
Director NameDesmond Jerome Rebello
Date of BirthMay 1950 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed28 August 1992(67 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 January 1993)
RoleCompany Executive
Correspondence AddressPO Box 3426
Dubai
UAE
Director NameJohn Martin Record
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(67 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 1995)
RoleCompany Executive
Correspondence AddressDenbigh Corner
Chislehurst
Kent
Secretary NameJohn Martin Record
NationalityBritish
StatusResigned
Appointed28 August 1992(67 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 1995)
RoleCompany Director
Correspondence AddressDenbigh Corner
Chislehurst
Kent
Director NamePrem Kumar Swamidas Chandrani
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed14 January 1993(68 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressJumbo House
PO Box 3426
Dubai
United Arab Emirates
Director NamePrakash Kanayalal Davey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed14 January 1993(68 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 06 September 1997)
RoleCompany Director
Correspondence AddressPO Box 3426
Dubai
Foreign
Secretary NamePrakash Kanayalal Davey
NationalityIndian
StatusResigned
Appointed11 September 1996(71 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 September 1997)
RoleCompany Director
Correspondence AddressPO Box 3426
Dubai
Foreign
Director NameDwarkanath Srinivasan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed07 September 1997(72 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2000)
RoleCompany Executive
Correspondence AddressPO Box 3426
Dubai
Uae
Secretary NameJIHL Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 1997(72 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 April 2001)
Correspondence Address22 Grenville Street
St Helier
Jersey
JE4 8PX

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£124,148
Cash£429
Current Liabilities£196,762

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
11 September 2002Application for striking-off (1 page)
23 April 2002Director resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
26 September 2001Return made up to 28/08/01; full list of members (7 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
25 September 2000Full accounts made up to 31 March 2000 (7 pages)
6 September 2000Return made up to 28/08/00; full list of members (7 pages)
12 October 1999Full accounts made up to 31 March 1999 (7 pages)
14 September 1999Return made up to 28/08/99; no change of members (4 pages)
5 March 1999Full accounts made up to 31 March 1998 (10 pages)
24 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
18 September 1998Return made up to 28/08/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
6 January 1998New director appointed (3 pages)
6 January 1998Director resigned (1 page)
6 January 1998New director appointed (3 pages)
19 September 1996Return made up to 28/08/96; no change of members (7 pages)
19 September 1996New secretary appointed (2 pages)
12 August 1996Full accounts made up to 31 March 1996 (9 pages)
12 April 1996Full accounts made up to 31 March 1995 (9 pages)
12 March 1996Return made up to 28/08/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)