Lbs Marg Kanjurmarg (Weit)
Mumbai
Maharashtra 400078
India
Director Name | Mr Rajeev Pai |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 04 June 2007(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 18 October 2016) |
Role | Manager |
Country of Residence | India |
Correspondence Address | Flat 104 10th Floor Shravan'A' Pokhran Road No 1 Thane 400 606 India |
Secretary Name | Mr Bhushan Prasad |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 23 May 2008(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 18 October 2016) |
Role | Manager |
Correspondence Address | Flat W11 Block D1/15 Radha Nagar Tower Barve Road, Kalyan W Maharastra, Post-421301 India |
Director Name | Mr Emrys Closs Jones |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wentwood View Caldicot Newport Gwent NP6 4QG Wales |
Director Name | Mr Alan John Roberts |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 1992) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Trevella Farm Llangwm Usk Gwent NP5 1HD Wales |
Director Name | Mr Alan David Whiting |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | Gwentlands Old Bullwark Road Chepstow Monmouthshire NP6 6LE Wales |
Secretary Name | Anthony Donald Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 September 2003) |
Role | Finance Director |
Correspondence Address | Woodpecker House 5 Wellmeadow Staunton GL16 8PQ Wales |
Director Name | Anthony Donald Brown |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(18 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 04 June 2007) |
Role | Managing Director |
Correspondence Address | Woodpecker House 5 Wellmeadow Staunton GL16 8PQ Wales |
Secretary Name | David Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 10 Tor View Bedwas Caerphilly Gwent CF83 8HE Wales |
Secretary Name | Lesley Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(32 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 June 2007) |
Role | Secretary |
Correspondence Address | Woodpecker House 5 Wellmeadow Staunton Gloucestershire GL16 8PQ Wales |
Director Name | Mr Naresh Kumar Mantri |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 June 2007(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2012) |
Role | Manager |
Country of Residence | India |
Correspondence Address | F.214 Raghunath Vihar Sec-14, Kharghar Navi Mumbai Maharastra India |
Secretary Name | Berith (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(32 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2006) |
Correspondence Address | Haywood House Dumfries Place Cardiff CF10 3GA Wales |
Secretary Name | Pb Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 2009) |
Correspondence Address | C/O Pini Bingham & Partners 30 St Johns Lane London EC1M 4NB |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
3.6m at £1 | Jsw Steel (Netherlands) Bv 97.00% Preference |
---|---|
110k at £1 | Argent Independent Steel (Holding) LTD 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2016-06-28
|
5 November 2015 | Voluntary strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Statement of capital on 23 March 2015
|
10 July 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
3 June 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 17 November 2014
|
9 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
22 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
19 August 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 8 August 2013
|
23 April 2014 | Statement of capital following an allotment of shares on 24 October 2013
|
23 April 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
23 April 2014 | Statement of capital following an allotment of shares on 12 July 2013
|
23 April 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
23 April 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 8 August 2013
|
20 February 2014 | Satisfaction of charge 13 in full (4 pages) |
20 February 2014 | Satisfaction of charge 14 in full (4 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
11 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
8 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
5 April 2013 | Statement of capital following an allotment of shares on 11 October 2012
|
4 April 2013 | Statement of capital following an allotment of shares on 10 October 2012
|
31 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
7 November 2012 | Termination of appointment of Naresh Mantri as a director (1 page) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
15 September 2011 | Registered office address changed from C/O King & King First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 15 September 2011 (1 page) |
15 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Statement of capital on 22 July 2011
|
6 September 2011 | Second filing of SH01 previously delivered to Companies House
|
22 July 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
13 July 2011 | Director's details changed for Mr Naresh Mantri on 1 January 2011 (3 pages) |
13 July 2011 | Director's details changed for Mr Naresh Mantri on 1 January 2011 (3 pages) |
12 July 2011 | Secretary's details changed for Mr Bhushan Prasad on 1 January 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Mr Bhushan Prasad on 1 January 2011 (2 pages) |
25 June 2010 | Registered office address changed from 1St Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 25 June 2010 (1 page) |
25 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Naresh Mantri on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Jayant Acharya on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Rajeev Pai on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Rajeev Pai on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Jayant Acharya on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Naresh Mantri on 1 October 2009 (2 pages) |
16 June 2010 | Resolutions
|
17 May 2010 | Secretary's details changed for Bhushan Prasad on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Bhushan Prasad on 1 October 2009 (2 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
30 April 2010 | Full accounts made up to 31 March 2010 (20 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
21 April 2010 | Statement of company's objects (2 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
21 April 2010 | Memorandum and Articles of Association (36 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
14 April 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
16 February 2010 | Annual return made up to 22 June 2009 with a full list of shareholders (6 pages) |
15 July 2009 | Appointment terminated secretary pb secretarial services LIMITED (1 page) |
15 July 2009 | Return made up to 22/06/09; full list of members (7 pages) |
19 June 2009 | Full accounts made up to 31 March 2009 (22 pages) |
17 April 2009 | Resolutions
|
17 April 2009 | Ad 30/03/09\gbp si 4697559@1=4697559\gbp ic 110000/4807559\ (2 pages) |
17 April 2009 | Gbp nc 110000/5110000\30/03/09 (1 page) |
16 April 2009 | Auditor's resignation (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
15 July 2008 | Return made up to 22/06/08; no change of members
|
1 July 2008 | Full accounts made up to 31 March 2008 (22 pages) |
26 June 2008 | Secretary appointed bhushan prasad (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 30 st johns lane london EC1M 4NB (1 page) |
24 January 2008 | Resolutions
|
21 January 2008 | Company name changed argent independent steel LIMITED\certificate issued on 21/01/08 (2 pages) |
16 November 2007 | Return made up to 22/06/07; full list of members (7 pages) |
20 September 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: lake road leeway industrial estate newport gwent NP19 4WN (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
19 June 2007 | Full accounts made up to 30 September 2006 (22 pages) |
12 October 2006 | Declaration of assistance for shares acquisition (7 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Particulars of mortgage/charge (8 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Particulars of mortgage/charge (4 pages) |
3 October 2006 | Company name changed thyssenkrupp service centre uk l imited\certificate issued on 03/10/06 (2 pages) |
12 September 2006 | Return made up to 22/06/06; full list of members; amend (7 pages) |
27 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
27 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
27 July 2005 | Return made up to 22/06/05; full list of members
|
27 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
30 June 2004 | Return made up to 22/06/04; full list of members
|
30 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
7 November 2003 | Company name changed gwent steel LIMITED\certificate issued on 07/11/03 (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
21 June 2003 | Full accounts made up to 30 September 2002 (15 pages) |
21 June 2003 | Return made up to 22/06/03; full list of members
|
11 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
11 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
29 June 2002 | Auditor's resignation (2 pages) |
21 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
21 June 2001 | Return made up to 22/06/01; full list of members
|
26 June 2000 | Full accounts made up to 30 September 1999 (15 pages) |
26 June 2000 | Return made up to 22/06/00; full list of members
|
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
21 June 1999 | Full accounts made up to 30 September 1998 (16 pages) |
16 November 1998 | Director resigned (1 page) |
19 June 1998 | Full accounts made up to 30 September 1997 (16 pages) |
19 June 1998 | Return made up to 22/06/98; full list of members
|
3 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 August 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
22 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
27 June 1996 | Return made up to 22/06/96; no change of members (4 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
5 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
11 December 1990 | Resolutions
|
11 December 1990 | Memorandum and Articles of Association (8 pages) |