De Morais 1588 Apartment 801
Rio De Janeiro
Foreign
Director Name | Mr Michael Atmaram Sagrani |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 June 1992(22 years, 8 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 62 Marine Road Apapa Lagos Foreign |
Secretary Name | Mr Paththige Nilan Senarath Fernando |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1992(22 years, 8 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 274 Brangwyn Crescent London SW19 2UF |
Director Name | Sujata Sagrani-Advani |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 23 March 1995(25 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Executive |
Correspondence Address | 61 Kingston House North Princes Gate London SW7 1LW |
Registered Address | Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 July 2000 | Dissolved (1 page) |
---|---|
11 April 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
2 November 1999 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
26 May 1998 | Appointment of a voluntary liquidator (1 page) |
26 May 1998 | Statement of affairs (5 pages) |
1 May 1998 | Resolutions
|
16 March 1998 | Registered office changed on 16/03/98 from: 13 station road finchley london N3 2SB (1 page) |
13 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
22 June 1997 | Registered office changed on 22/06/97 from: 34 new cavendish street london W1M 8BU (1 page) |
3 April 1997 | Full group accounts made up to 31 March 1995 (18 pages) |
20 January 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
12 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
11 June 1996 | Auditor's resignation (1 page) |
13 December 1995 | Full group accounts made up to 31 March 1994 (16 pages) |
24 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |
30 April 1995 | New director appointed (2 pages) |