Salah-Ud-Din Road, Flat No 307
Raqqal Al Bateen
Dubai 20196
United Arab Emirates
Director Name | Mr Nandakumar Hemanth Menon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 25 October 2008(65 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 February 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ground Floor Right 5 Douglas Court Douglas Drive Newton Mearns Glasgow G77 6HS Scotland |
Secretary Name | Mr Nandakumar Hemanth Menon |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 25 October 2008(65 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 February 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ground Floor Right 5 Douglas Court Douglas Drive Newton Mearns Glasgow G77 6HS Scotland |
Director Name | Manohar Rajaram Chhabria |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 August 1992(49 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 April 2002) |
Role | Company Executive |
Correspondence Address | PO Box 3426 Dubai UAE |
Director Name | Talipady Shrinivas Shettigar |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 August 1992(49 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 June 2005) |
Role | Company Executive |
Correspondence Address | PO Box 3426 Dubai UAE |
Director Name | John Martin Record |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 June 1995) |
Role | Company Executive |
Correspondence Address | Denbigh Corner Chislehurst Kent |
Director Name | Desmond Jerome Rebello |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 August 1992(49 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 January 1993) |
Role | Company Executive |
Correspondence Address | PO Box 3426 Dubai UAE |
Director Name | Kishore Rajaram Chhabria |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 August 1992(49 years, 7 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 | Ashok Kumar Bakshi |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 August 1992(49 years, 7 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 |
Secretary Name | Mr Ashok Hardasmal Dadlani |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 28 August 1992(49 years, 7 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(50 years 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 |
Secretary Name | Prakash Kanayalal Davey |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 17 January 1993(50 years 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 | Prakash Kanayalal Davey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 1994(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 September 1997) |
Role | Company Executive |
Correspondence Address | PO Box 3426 Dubai Foreign |
Director Name | Dwarkanath Srinivasan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 September 1997(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 1999) |
Role | Company Executive |
Correspondence Address | PO Box 3426 Dubai Uae |
Director Name | Mr Richard William Hollands |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2000(57 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 09 May 2001) |
Role | Company Executive |
Correspondence Address | PO Box 3426 Dubai United Arab Emerates |
Director Name | Prakash Madhava Nene |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 December 2000(57 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 February 2005) |
Role | Company Executive |
Correspondence Address | PO Box 9168 714 Golden Sands-I Bur Dubai Dubai United Arab Emirates Foreign |
Director Name | Prakash Madhava Nene |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 December 2000(57 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 February 2005) |
Role | Company Executive |
Correspondence Address | PO Box 9168 714 Golden Sands-I Bur Dubai Dubai United Arab Emirates Foreign |
Director Name | Vidya Manohar Chhabria |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 April 2002(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 June 2005) |
Role | Industralist |
Correspondence Address | PO Box 3426 Dubai UAE |
Director Name | Komal Chhabria Wazir |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 January 2003(60 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 June 2005) |
Role | Business Executive |
Correspondence Address | PO Box 2548 Dubai U A E |
Director Name | Kiran Manohar Chhabria |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 January 2003(60 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 June 2005) |
Role | Business Executive |
Correspondence Address | PO Box 2548 Dubai U A E |
Director Name | Sanjeev Jain |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 November 2003(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 2005) |
Role | Service |
Correspondence Address | 312 Al Shraifi Centre P Box 2548 Dubai UAE |
Director Name | Mr Gul Mohammad Khan Lodhi |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(62 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2008) |
Role | Accountant |
Correspondence Address | 28 Hampden Way London N14 5DX |
Secretary Name | Mr Gul Mohammad Khan Lodhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(62 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2008) |
Role | Accountant |
Correspondence Address | 28 Hampden Way London N14 5DX |
Secretary Name | JIHL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1997(54 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 April 2001) |
Correspondence Address | 22 Grenville Street St Helier Jersey JE4 8PX |
Secretary Name | Alfamont Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(58 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 2005) |
Correspondence Address | 1403/04 Dominon Centre 43-59 Queens Road East Hong Kong Foreign |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £0.01 | Palmer Investment Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,016,712 |
Cash | £51,644 |
Current Liabilities | £436,097 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2012 | Application to strike the company off the register (3 pages) |
24 October 2012 | Application to strike the company off the register (3 pages) |
4 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
21 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Statement of capital on 1 September 2011
|
1 September 2011 | Statement by directors (2 pages) |
1 September 2011 | Solvency statement dated 01/09/11 (2 pages) |
1 September 2011 | Resolutions
|
1 September 2011 | Solvency Statement dated 01/09/11 (2 pages) |
1 September 2011 | Statement of capital on 1 September 2011
|
1 September 2011 | Resolutions
|
1 September 2011 | Statement by Directors (2 pages) |
1 September 2011 | Statement of capital on 1 September 2011
|
14 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 June 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (12 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (10 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (15 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (12 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (15 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (10 pages) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
7 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
20 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
20 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
13 January 2009 | Appointment Terminated Director and Secretary gul lodhi (1 page) |
13 January 2009 | Appointment terminated director and secretary gul lodhi (1 page) |
12 January 2009 | Director and secretary appointed nandakumar hemanth menon (2 pages) |
12 January 2009 | Director and secretary appointed nandakumar hemanth menon (2 pages) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
17 December 2007 | Particulars of mortgage/charge (12 pages) |
17 December 2007 | Particulars of mortgage/charge (12 pages) |
9 November 2007 | Resolutions
|
9 November 2007 | Resolutions
|
2 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
5 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Particulars of mortgage/charge (9 pages) |
30 May 2007 | Particulars of mortgage/charge (9 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
12 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
15 November 2005 | Particulars of mortgage/charge (16 pages) |
15 November 2005 | Particulars of mortgage/charge (16 pages) |
28 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
28 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
9 July 2005 | Full accounts made up to 31 March 2005 (10 pages) |
9 July 2005 | Full accounts made up to 31 March 2005 (10 pages) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
4 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
8 September 2004 | Return made up to 28/08/04; full list of members (9 pages) |
8 September 2004 | Return made up to 28/08/04; full list of members
|
22 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
25 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
9 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
9 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
12 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
15 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
26 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
26 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
6 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
6 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (22 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (22 pages) |
14 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
14 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Ad 08/02/99--------- £ si [email protected] (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Ad 08/02/99--------- £ si [email protected] (2 pages) |
22 April 1999 | Director resigned (1 page) |
5 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
5 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 December 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
24 December 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
18 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
18 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
8 January 1998 | Secretary resigned (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) |
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 | Return made up to 28/08/97; full list of members (7 pages) |
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 | Director resigned (1 page) |
6 January 1998 | New director appointed (3 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) |
12 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 April 1996 | Full accounts made up to 31 March 1995 (12 pages) |
12 April 1996 | Full accounts made up to 31 March 1995 (12 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 pages) |
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 (274 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
13 December 1994 | Return made up to 28/08/94; full list of members
|
4 January 1994 | Return made up to 28/08/93; no change of members
|
21 November 1991 | Return made up to 28/08/91; full list of members (11 pages) |
29 August 1990 | Full accounts made up to 31 March 1990 (11 pages) |
29 August 1990 | Full accounts made up to 31 March 1990 (11 pages) |
6 October 1989 | Full accounts made up to 31 March 1989 (12 pages) |
6 October 1989 | Full accounts made up to 31 March 1989 (12 pages) |
22 February 1988 | Resolutions
|
22 February 1988 | Resolutions
|
14 January 1988 | Declaration of assistance for shares acquisition (3 pages) |
14 January 1988 | Declaration of assistance for shares acquisition (3 pages) |
14 January 1988 | Declaration of assistance for shares acquisition (3 pages) |
14 January 1988 | Declaration of assistance for shares acquisition (3 pages) |
14 January 1988 | Declaration of assistance for shares acquisition (3 pages) |
23 December 1987 | Particulars of mortgage/charge (4 pages) |
23 December 1987 | Particulars of mortgage/charge (4 pages) |
21 February 1986 | Memorandum and Articles of Association (43 pages) |
21 February 1986 | Memorandum and Articles of Association (43 pages) |
25 August 1985 | Allotment of shares (2 pages) |
25 August 1985 | Allotment of shares (2 pages) |
16 January 1943 | Certificate of incorporation (1 page) |
16 January 1943 | Certificate of incorporation (1 page) |