Calcutta
700001
Director Name | Mr Keith Marshall Robinson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1994(44 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 30 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Oxhey Watford WD19 4NL |
Director Name | Mr Douglas Lawson Lyon |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1994(44 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 30 November 2008) |
Role | Managing Director |
Correspondence Address | Little Burrow Farmhouse Broadclyst Exeter Devon EX5 3JA |
Director Name | Pawan Kumar Choudhary |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 02 August 1994(45 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 30 November 2008) |
Role | Company Executive |
Correspondence Address | Parag Flat 4 Opp Madhu Park Khar(W) Bombay 400 052 India |
Secretary Name | Mr Keith Marshall Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1998(49 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 30 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Oxhey Watford WD19 4NL |
Director Name | Mr Christopher John Dodson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(42 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 1994) |
Role | Secretary |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Martin Alexander Bell |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(42 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | Willow Cottage Red Lane Cloudsidede Congleton CW12 3QQ |
Director Name | David Gordon Carruthers |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(42 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | Exeter Bank Chapel Lane Holcombe Brook Bury Lancashire BL8 4NB |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(42 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(44 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 24 January 1994) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Secretary Name | Mr Harold Francis Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(44 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 24 January 1994) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Director Name | Subrata Mukherjee |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 1995) |
Role | Business Executive |
Correspondence Address | 2 Furzeland Way Sayers Common Hassocks West Sussex BN6 9JB |
Secretary Name | Colin Frederick Charge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(44 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 1d Tower Road Epping Essex CM16 5EL |
Secretary Name | Colin Frederick Charge |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(44 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 1d Tower Road Epping Essex CM16 5EL |
Director Name | Harpal Singh Randhawa |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 4 New Burlington Street London W1X 1FE |
Director Name | Prasania Choudhury |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Indiian |
Status | Resigned |
Appointed | 19 April 1995(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 1998) |
Role | Managing Director |
Correspondence Address | 11 Casa Grande Little Gibbs Road Malabar Hill Bombay 400 006 |
Secretary Name | Barbican Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1997) |
Correspondence Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
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 | 2014 |
---|---|
Net Worth | £344,050 |
Cash | £19,460 |
Current Liabilities | £13,525 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 July 2008 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from 6 park lane wembley middlesex HA9 7RP (1 page) |
28 June 2007 | Resolutions
|
28 June 2007 | Appointment of a voluntary liquidator (1 page) |
21 June 2007 | Declaration of solvency (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
12 April 2005 | Declaration of shares redemption:auditor's report (3 pages) |
3 November 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
11 August 2004 | Return made up to 01/06/04; full list of members (8 pages) |
29 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
8 July 2003 | Return made up to 01/06/03; full list of members (8 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
19 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
26 October 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
26 July 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
15 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
20 November 1998 | Director resigned (1 page) |
8 October 1998 | Memorandum and Articles of Association (20 pages) |
6 October 1998 | Company name changed am & fm (uk) LIMITED\certificate issued on 07/10/98 (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
22 July 1998 | Return made up to 01/06/98; no change of members (6 pages) |
18 April 1998 | Director resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
28 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
21 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
24 April 1997 | Company name changed asbestos, magnesia & friction ma terials LIMITED\certificate issued on 25/04/97 (2 pages) |
26 September 1996 | Full accounts made up to 30 September 1995 (9 pages) |
15 August 1996 | Return made up to 01/06/96; full list of members (8 pages) |
23 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
21 February 1996 | Delivery ext'd 3 mth 30/09/95 (1 page) |
3 November 1995 | Full accounts made up to 30 September 1994 (8 pages) |
24 October 1995 | Director resigned (4 pages) |
6 June 1995 | Return made up to 01/06/95; full list of members (24 pages) |
23 May 1995 | New director appointed (2 pages) |
6 February 1994 | Declaration of assistance for shares acquisition (4 pages) |