George Street
London
W1H 5TE
Secretary Name | Mrs Freny Yadgar Marker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 30 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cumberland Mansions George Street London W1H 5TE |
Director Name | Mr Yadgar Dosu Marker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1998(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 30 August 2008) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 15 Cumberland Mansions George Street London W1H 5TP |
Director Name | Mr Tasiano Zeferino Carrasco |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 May 1995) |
Role | Pharmacist |
Correspondence Address | 25 Pentlands Close Mitcham Surrey CR4 1HW |
Director Name | Mr Julius Silverman |
---|---|
Date of Birth | December 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 September 1996) |
Role | Retired |
Correspondence Address | 50 Ramsay Road Oxford OX3 8AV |
Secretary Name | Mr Tasiano Zeferino Carrasco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 25 Pentlands Close Mitcham Surrey CR4 1HW |
Director Name | Mr Shrikant Chintaman Jog |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 1996) |
Role | Analytical Chemist |
Correspondence Address | 7 Canterbury Close Beckenham Kent BR3 2EP |
Secretary Name | Mr Shrikant Chintaman Jog |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(18 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 7 Canterbury Close Beckenham Kent BR3 2EP |
Director Name | Mr Kunj Maini |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1995(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 1998) |
Role | Pharmacist |
Correspondence Address | 8 Milton Avenue Barnet Hertfordshire EN5 2EX |
Secretary Name | Mr Blasio Hilary Carrasco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 February 1997) |
Role | Company Director |
Correspondence Address | 150 Oakleigh Road South New Southgate London N11 1HG |
Director Name | Sol Rustam Dubash |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 1998) |
Role | Solicitor |
Correspondence Address | 48 Stanley Road Wallington Surrey SM6 0ET |
Director Name | Mr Vinod Bhagwandas Tailor |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 1998) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Geeta Nivas 147 Old Bedford Road Luton Bedfordshire LU2 7EF |
Secretary Name | Mr Vinod Bhagwandas Tailor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 1998) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Geeta Nivas 147 Old Bedford Road Luton Bedfordshire LU2 7EF |
Director Name | Khorshed Dosu Marker |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 161a Seymour Place London W1H 5TP |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£59,470 |
Cash | £4,707 |
Current Liabilities | £86,573 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
30 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 May 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
22 May 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
11 December 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
29 November 2006 | Liquidators statement of receipts and payments (7 pages) |
18 May 2006 | Liquidators statement of receipts and payments (5 pages) |
18 November 2005 | Liquidators statement of receipts and payments (5 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 33-33A higham hill road london E17 6EA (1 page) |
18 May 2005 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Statement of affairs (7 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Appointment of a voluntary liquidator (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 143,strand london WC2R 1JA (1 page) |
1 March 2004 | Director's particulars changed (1 page) |
5 February 2004 | Return made up to 21/11/03; full list of members
|
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 March 2003 | Return made up to 21/11/02; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
21 November 2001 | Return made up to 21/11/01; full list of members
|
1 September 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
1 March 2001 | Accounting reference date shortened from 30/04/00 to 29/02/00 (1 page) |
9 February 2001 | Return made up to 21/11/00; no change of members (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 December 1999 | Return made up to 21/11/99; no change of members
|
15 July 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
9 May 1999 | Return made up to 21/11/98; full list of members (6 pages) |
3 November 1998 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
18 May 1998 | Secretary resigned;director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 April 1998 | New secretary appointed;new director appointed (2 pages) |
28 January 1998 | Return made up to 21/11/97; no change of members (4 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | New secretary appointed;new director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 December 1996 | Return made up to 21/11/96; no change of members
|
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
4 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 December 1995 | Return made up to 21/11/95; full list of members (6 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
13 September 1995 | New director appointed (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |