Park Street
St. Albans
Hertfordshire
AL2 2NR
Secretary Name | Mr Sanjay Guha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 18 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Upton Close Park Street St. Albans Hertfordshire AL2 2NR |
Secretary Name | Mr Kirankumar Maganlal Naik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mullen Avenue Downs Barn Milton Keynes Buckinghamshire MK14 7LQ |
Director Name | DMC International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2004(30 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 December 2007) |
Correspondence Address | 4th Floor 81 Piccadilly London W1J 8HJ |
Director Name | Colin Robert Armstrong |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 1993) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House The Folly Lightwater Surrey GU18 8XA |
Director Name | Mr Peter Dudley Keemple Twiss |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 1993) |
Role | Sales Director Tea Manufacturing |
Correspondence Address | 54 Ember Farm Way East Molesey Surrey KT8 0BL |
Director Name | Sir Jayvantsinhji Kayaji Gohel |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 41 Woodville Road London NW11 9TS |
Director Name | Dr Rushtom Cavasjee Cooper |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 April 1992(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 1995) |
Role | Accountant |
Correspondence Address | 25 Gallop Road Singapore 1025 Singapore |
Director Name | Howard Radley Carr |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 1993) |
Role | Company Director |
Correspondence Address | New House Farm Stourmouth Canterbury Kent CT3 1HS |
Secretary Name | Mr Colin Wilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 4 Cecil Park Herne Bay Kent CT6 6DL |
Director Name | Earl Of Inchcape Kenneth Peter Lyle Mackay |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2003) |
Role | Company Director And Farmer |
Country of Residence | England |
Correspondence Address | Manor Farm Clyffe Pypard Swindon Wiltshire SN4 7PY |
Director Name | Shiva Narain Srivastava |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 May 1993(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 15/3 Sarvapriya Vihar New Delhi 110016 India Foreign |
Secretary Name | Mrs Annette Mascarenas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(19 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 March 1994) |
Role | Secretary |
Correspondence Address | 10 Mitchell Road Palmers Green London N13 6EE |
Director Name | Ashish Ghosh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 August 1993(19 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 05 September 1997) |
Role | Chartered Accountant |
Country of Residence | India |
Correspondence Address | 7/4 Sarvapriya Vihar New Delhi 110016 |
Secretary Name | Bela Savani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(20 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 34 St.Pauls Avenue Kenton Harrow Middlesex HA3 9PS |
Secretary Name | Roger Barrie French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 1997) |
Role | Accountant |
Correspondence Address | 36 Kilpin Green North Crawley Newport Pagnell Buckinghamshire MK16 9LY |
Director Name | Aditya Kumar Jajodia |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 1995(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 1997) |
Role | Businessman |
Correspondence Address | B-6 Vasant Vihar New New Delhi 110 057 |
Secretary Name | Diana Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Flat 3 34 Russell Hill Purley Surrey CR8 2JA |
Director Name | Amit Bose |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 May 1997(23 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lodge Gate Great Linford Milton Keynes Buckinghamshire MK14 5EW |
Secretary Name | Amanda Jane Collin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(23 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 September 1997) |
Role | Solicitor |
Correspondence Address | 15 Digby Crescent Finsbury Park London N4 2HS |
Director Name | Mr David Richard Gerald Collins |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 September 1997(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 82 Bath Hill Court Bournemouth Dorset BH1 2HT |
Secretary Name | Mr David Richard Gerald Collins |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 September 1997(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 82 Bath Hill Court Bournemouth Dorset BH1 2HT |
Director Name | Amitava Mukherjee |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 February 2003(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2004) |
Role | Executive |
Correspondence Address | 28 Carpenters Close Rochester Kent ME1 2QH |
Registered Address | 4th Floor 81 Piccadilly London W1J 8HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£507,856 |
Current Liabilities | £250 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 July 2007 | Application for striking-off (1 page) |
3 July 2007 | Return made up to 11/04/07; full list of members (7 pages) |
22 January 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
5 May 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
7 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
12 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
11 November 2004 | New director appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
31 March 2004 | Return made up to 11/04/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 May 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
22 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 April 2003 | Return made up to 11/04/03; full list of members
|
17 April 2003 | New director appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
1 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
2 November 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 May 2001 | Return made up to 11/04/01; full list of members
|
14 February 2001 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
17 May 2000 | Return made up to 11/04/00; full list of members
|
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
7 February 2000 | Return made up to 11/04/99; full list of members
|
20 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
4 August 1999 | Full accounts made up to 31 March 1998 (16 pages) |
18 April 1998 | Return made up to 11/04/98; no change of members (5 pages) |
24 March 1998 | Full accounts made up to 31 March 1997 (16 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
19 December 1997 | Secretary resigned (1 page) |
13 October 1997 | Company name changed hankow batchelor tea co. LIMITED\certificate issued on 14/10/97 (2 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: 2 stone building lincolns inn london WC2A 3TH (1 page) |
9 July 1997 | Ad 11/09/96--------- £ si 50000@1 (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 32 st james's street london SW1A 1HT (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New secretary appointed (2 pages) |
6 May 1997 | Return made up to 11/04/97; full list of members (6 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
30 December 1996 | Ad 19/12/96--------- £ si 30000@1=30000 £ ic 3300000/3330000 (2 pages) |
30 December 1996 | Ad 07/11/96--------- £ si 23000@1=23000 £ ic 3364000/3387000 (2 pages) |
30 December 1996 | Ad 05/12/96--------- £ si 34000@1=34000 £ ic 3330000/3364000 (2 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (21 pages) |
26 October 1996 | Particulars of mortgage/charge (4 pages) |
21 July 1996 | Ad 29/02/96--------- £ si 50000@1 (2 pages) |
22 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (20 pages) |
12 October 1995 | Ad 09/08/95--------- £ si 50000@1=50000 £ ic 3250000/3300000 (2 pages) |
19 June 1995 | Ad 22/02/95--------- £ si 150000@1 (2 pages) |
17 May 1995 | Full accounts made up to 1 April 1994 (15 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |