London
N3 2HG
Director Name | Mr Jagdish Shah |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1996(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 11 December 2001) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hillbury Avenue Kenton Harrow Middlesex HA3 8EP |
Secretary Name | Provestyle Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 1996(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 11 December 2001) |
Correspondence Address | First Floor 22 Stephenson Way Euston London NW1 2LE |
Director Name | Mrs Poonam Udharam Melwani |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(21 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 August 1991) |
Role | Married Woman |
Correspondence Address | 2 Perkins Road Jardines Lookout Foreign |
Director Name | Udharam Gobindram Melwani |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 December 1993) |
Role | Merchant |
Correspondence Address | 2 Perkins Road Jardines Lookout Foreign |
Director Name | Vashimal Gobindram Melwani |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 1993) |
Role | Merchant |
Correspondence Address | 2 Perkins Road Jardines Lookout Foreign |
Secretary Name | Narender Assomull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | 72 Cleveland Road Ealing London W13 8HA |
Secretary Name | Karishma Mahbubani |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 16 March 1994(24 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 61 Hervey Close London N3 2HG |
Registered Address | 16 Upper Montagu Street Montagu Square London W1H 2AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £210,894 |
Cash | £2,162 |
Current Liabilities | £13,379 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2001 | Application for striking-off (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
20 June 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
10 September 1999 | Return made up to 01/08/99; no change of members (4 pages) |
29 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 September 1998 | Return made up to 01/08/98; full list of members (6 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 October 1997 | Return made up to 01/08/97; no change of members (4 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: sandringham house, 199 southwark bridge road, london SE1 0ED (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
9 November 1995 | Return made up to 01/08/95; full list of members (12 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |