Company NameG.Doulatram & Sons (U.K.) Limited
Company StatusDissolved
Company Number00974192
CategoryPrivate Limited Company
Incorporation Date9 March 1970(54 years, 2 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAshok Murlidhar Mahbubani
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(21 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 11 December 2001)
RoleAccountant/Manager
Correspondence Address61 Hervey Close
London
N3 2HG
Director NameMr Jagdish Shah
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(26 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 11 December 2001)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hillbury Avenue
Kenton
Harrow
Middlesex
HA3 8EP
Secretary NameProvestyle Limited (Corporation)
StatusClosed
Appointed17 April 1996(26 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 11 December 2001)
Correspondence AddressFirst Floor
22 Stephenson Way Euston
London
NW1 2LE
Director NameMrs Poonam Udharam Melwani
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(21 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 August 1991)
RoleMarried Woman
Correspondence Address2 Perkins Road
Jardines Lookout
Foreign
Director NameUdharam Gobindram Melwani
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 December 1993)
RoleMerchant
Correspondence Address2 Perkins Road
Jardines Lookout
Foreign
Director NameVashimal Gobindram Melwani
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(21 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 1993)
RoleMerchant
Correspondence Address2 Perkins Road
Jardines Lookout
Foreign
Secretary NameNarender Assomull
NationalityBritish
StatusResigned
Appointed01 August 1991(21 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 1994)
RoleCompany Director
Correspondence Address72 Cleveland Road
Ealing
London
W13 8HA
Secretary NameKarishma Mahbubani
NationalityIndian
StatusResigned
Appointed16 March 1994(24 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 1996)
RoleCompany Director
Correspondence Address61 Hervey Close
London
N3 2HG

Location

Registered Address16 Upper Montagu Street
Montagu Square
London
W1H 2AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£210,894
Cash£2,162
Current Liabilities£13,379

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
9 July 2001Application for striking-off (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 September 2000Return made up to 01/08/00; full list of members (6 pages)
20 June 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
10 September 1999Return made up to 01/08/99; no change of members (4 pages)
29 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 September 1998Return made up to 01/08/98; full list of members (6 pages)
4 November 1997Full accounts made up to 31 December 1996 (10 pages)
1 October 1997Return made up to 01/08/97; no change of members (4 pages)
8 September 1996Full accounts made up to 31 December 1995 (10 pages)
19 August 1996Return made up to 01/08/96; no change of members (4 pages)
25 April 1996Secretary resigned (1 page)
25 April 1996Registered office changed on 25/04/96 from: sandringham house, 199 southwark bridge road, london SE1 0ED (1 page)
25 April 1996New secretary appointed (2 pages)
23 April 1996New director appointed (2 pages)
9 November 1995Return made up to 01/08/95; full list of members (12 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 November 1995Accounts for a small company made up to 31 December 1993 (7 pages)