Engomi
Nicosia
2413
Foreign
Director Name | Mr Krishna Kant Mehta |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1991(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 17 February 2004) |
Role | Exporter |
Correspondence Address | 21 Karchidonos Street Engomi Nicosia 2413 Foreign |
Director Name | Mr Sandip Mehta |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1991(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | 11 Hartlander Street East Brunswick Nj 08816 United States |
Secretary Name | Mrs Indira Krishna Kant Mehta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1991(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | 21 Karchidonos Street Engomi Nicosia 2413 Foreign |
Director Name | Monica Mehta |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 March 1998(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | 11 Hartlander Street East Brunswick Nj 08816 United States |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,512,175 |
Cash | £1,235,791 |
Current Liabilities | £2,129 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2003 | Application for striking-off (1 page) |
28 April 2003 | Return made up to 19/03/03; full list of members
|
6 November 2002 | Auditor's resignation (1 page) |
21 October 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 80-82 greenfield road london E1 1EJ (1 page) |
30 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
27 March 2002 | Return made up to 19/03/02; full list of members (8 pages) |
5 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
4 April 2001 | Return made up to 21/03/01; full list of members (8 pages) |
4 May 2000 | Accounts for a medium company made up to 30 September 1999 (11 pages) |
10 April 2000 | Return made up to 21/03/00; full list of members (8 pages) |
16 June 1999 | Accounts for a medium company made up to 30 September 1998 (11 pages) |
12 April 1999 | Return made up to 21/03/99; full list of members
|
23 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
18 April 1997 | Accounts for a medium company made up to 30 September 1996 (16 pages) |
2 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
1 July 1996 | Accounts for a medium company made up to 30 September 1995 (17 pages) |
31 March 1996 | Director's particulars changed (1 page) |
25 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
27 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |
31 March 1995 | Return made up to 29/03/95; no change of members (4 pages) |