New York 10001
America
Director Name | Dr Mian Mohammed Ashraf |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 October 1995(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 June 2002) |
Role | Doctor |
Correspondence Address | 358 Glen Road Weston Ma02193 |
Director Name | Mr John Christopher Leeksma Bailey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1997(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 11 June 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Crane Grove London N7 8LD |
Secretary Name | Kingswood Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 1994(31 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 June 2002) |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mr Govind Chandak |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 1992(28 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | PO Box 337 Selma Nc 27576 India |
Director Name | Stephen Omahony |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 1992(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 1994) |
Role | Company Director |
Correspondence Address | Route Des Esserts 18 1261 Bogis-Bossey/Vaud Switzerland |
Director Name | Donald Day |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 February 1996) |
Role | Business Consultant |
Correspondence Address | Coney Bury West Hoathly East Grinstead West Sussex RH19 4PX |
Secretary Name | Allied Mercantile Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1992(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 1994) |
Correspondence Address | 25 Bloomsbury Square London WC1A 2PJ |
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,144,514 |
Cash | £11 |
Current Liabilities | £2,232,760 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2000 | Return made up to 06/09/00; full list of members (7 pages) |
17 August 2000 | Full accounts made up to 31 March 1999 (11 pages) |
16 February 2000 | Company name changed jokai tea holdings LIMITED\certificate issued on 17/02/00 (2 pages) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
27 September 1999 | Return made up to 06/09/99; no change of members
|
15 September 1999 | Registered office changed on 15/09/99 from: 1 clerkenwell green london EC1R 0DE (1 page) |
24 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 March 1999 | Return made up to 06/09/98; full list of members (6 pages) |
21 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
25 August 1998 | Return made up to 06/09/97; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
15 August 1997 | New director appointed (2 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
31 October 1996 | Return made up to 06/09/96; no change of members (4 pages) |
31 October 1996 | New director appointed (2 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Director resigned (2 pages) |
8 February 1996 | Return made up to 06/09/95; full list of members
|
16 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 April 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |