London
NW2 2LY
Director Name | Dr Chitrita Chaudhuri Julyan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(26 years after company formation) |
Appointment Duration | 10 years, 11 months (closed 18 September 2007) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ridge Hill Golders Green London NW11 8PS |
Director Name | Rosemary Pamela Cornford |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(26 years after company formation) |
Appointment Duration | 10 years, 11 months (closed 18 September 2007) |
Role | Company Director |
Correspondence Address | 4 Perronet House Hill Avenue Amersham Buckinghamshire HP6 5BT |
Secretary Name | Saumitra Chaudhuri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 18 September 2007) |
Role | Company Director |
Correspondence Address | 85 Hendon Way London NW2 2LY |
Director Name | Chitta Ranjan Chaudhuri |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 42 Holly Park Finchley London N3 3JD |
Director Name | Mr Sandip Chaudhuri |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 42 Holly Park London N3 3JD |
Secretary Name | Mr Sandip Chaudhuri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 42 Holly Park London N3 3JD |
Director Name | Chitta Ranjan Chaudhuri |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2001) |
Role | Secretary |
Correspondence Address | 42 Holly Park Finchley London N3 3JD |
Director Name | Khalku Miah |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2003) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 24 Culver Road Basingstoke Hampshire RG21 3LS |
Director Name | Shujon Miah |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2003) |
Role | Resturant Owner |
Correspondence Address | 59 Wellington Park Belfast County Antrim BT9 6DP Northern Ireland |
Director Name | Ataur Rahman |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2003) |
Role | Travel Agent |
Correspondence Address | 1 Saint Georges Road London NW11 0LU |
Registered Address | 252 Bethnal Green Road London E2 0AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£20,590 |
Cash | £118,572 |
Current Liabilities | £139,162 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2007 | Application for striking-off (1 page) |
24 May 2006 | Return made up to 05/05/06; full list of members (8 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 May 2005 | Return made up to 05/05/05; full list of members (8 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 May 2004 | Return made up to 05/05/04; full list of members
|
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
2 May 2003 | Return made up to 05/05/03; full list of members (10 pages) |
5 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
10 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Return made up to 05/05/01; full list of members (8 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
23 June 2000 | Secretary resigned;director resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Return made up to 05/05/00; full list of members (8 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 91 charlotte st. London W1P 1LB (1 page) |
26 May 1999 | Return made up to 05/05/99; full list of members (8 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
20 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
18 June 1997 | Return made up to 05/05/97; full list of members (6 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Ad 17/03/97--------- £ si 49901@1=49901 £ ic 99/50000 (2 pages) |
27 March 1997 | £ nc 100/50000 14/03/97 (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
22 July 1996 | Return made up to 05/05/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 July 1995 | Return made up to 05/05/95; full list of members (6 pages) |