Denges
Vaud
1026
Director Name | Mr Vinod Nanwani |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(35 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 22 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Windsor Way London W14 0UA |
Director Name | Clive Alistair Tucker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2011(49 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 May 2018) |
Role | Senior Manager |
Country of Residence | Monte Carlo |
Correspondence Address | L'Annonciade 17 Av De L'Annonciade Monte Carlo 98000 Monaco |
Director Name | Mr Suresh Prito Advani |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 October 1991) |
Role | Chartered Accountant/Company Director |
Correspondence Address | 10 The Ridgeway Sutton Surrey SM2 5JY |
Director Name | Mr Balram Gidoomal |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Causeway Sutton Surrey SM2 5RS |
Secretary Name | Mrs Sunita Balram Gidoomal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Causeway Sutton Surrey SM2 5RS |
Director Name | Mr Jimmy Phiroze Billimoria |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(31 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1997) |
Role | Managing Director |
Correspondence Address | 17 Route Des Esserts Bogis-Bossey Vaud 1261 Switzerland |
Director Name | Mr Thomas Patrick Burke |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1997(35 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Seaward Harbour Road Skerries County Down Irish |
Secretary Name | Datahold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 12 October 1991) |
Correspondence Address | 4 The Avenue Wembley Park Wembley Middlesex HA9 9QJ |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.2m at £1 | Inlaks Holdings (Bvi) LTD 98.00% Ordinary A |
---|---|
25k at £1 | Inlaks Holdings (Bvi) LTD 2.00% Ordinary |
1 at £1 | Abs Holdings LTD 0.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 July 1990 | Delivered on: 24 July 1990 Satisfied on: 3 September 1992 Persons entitled: Banque Nationale De Paris PLC Classification: All moneys ash collateral agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums (whether of capital, interest or otherwise) from time to time standing to the credit of all the account(s) in the name of the depositor with the bank. Fully Satisfied |
---|---|
6 October 1989 | Delivered on: 19 October 1989 Satisfied on: 22 December 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee under terms of the charge. Particulars: All sums standing at credit of account no. 00081147 in the name of the manager held at the bank of scotland, reform street, dundee branch, po box 9, 11/19 reform street, dundee. Fully Satisfied |
14 November 1986 | Delivered on: 27 November 1986 Satisfied on: 22 December 1992 Persons entitled: Banque Nationale De Paris P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 23 chesham street, chelsea london SW1 T.N. ngl 367076 together all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
26 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
---|---|
20 December 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
1 November 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2016 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
27 January 2016 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
10 June 2014 | Secretary's details changed for Clive Alaistair Tucker on 10 June 2014 (1 page) |
10 June 2014 | Director's details changed for Clive Alaistair Tucker on 10 June 2014 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
13 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 March 2011 | Appointment of Clive Alaistair Tucker as a director (3 pages) |
9 March 2011 | Termination of appointment of Thomas Burke as a director (2 pages) |
5 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Registered office address changed from 4 the Avenue Wembley Middlesex HA9 9QJ on 16 July 2010 (2 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (8 pages) |
26 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mr Thomas Patrick Burke on 6 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Vinod Nanwani on 6 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Vinod Nanwani on 6 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Thomas Patrick Burke on 6 November 2009 (2 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (8 pages) |
24 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (8 pages) |
13 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (8 pages) |
24 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
4 November 2005 | Return made up to 11/10/05; full list of members (3 pages) |
25 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
21 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
25 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
7 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: suite 2, 410/420 rayners lane, pinner, middlesex HA5 5DY (1 page) |
15 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 November 2000 | Return made up to 11/10/00; full list of members
|
25 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 24 ludgate house, 107-111 fleet street, london, EC4A 2AB (1 page) |
18 November 1998 | Return made up to 11/10/98; full list of members (6 pages) |
7 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 November 1996 | Return made up to 11/10/96; no change of members (4 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 69 ludgate house, 107/111 fleet street, london, EC4A 2AB (1 page) |
15 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 November 1995 | Return made up to 11/10/95; full list of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 January 1987 | Allotment of shares (2 pages) |
8 November 1985 | Company name changed\certificate issued on 08/11/85 (2 pages) |
16 August 1985 | Company name changed\certificate issued on 16/08/85 (2 pages) |
16 June 1961 | Incorporation (14 pages) |