Buhera Cornich
Sharjah
U A E- Sharjah
Secretary Name | Gopal Krishan Rathi |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 21 November 2003(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 February 2005) |
Role | Business |
Correspondence Address | Bhukhatir Tower Flat No 2502 Buhera Cornich Sharjah U A E- Sharjah |
Director Name | Gopu Rajgopal |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 12 January 2004(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 February 2005) |
Role | Business |
Country of Residence | U A E |
Correspondence Address | PO Box 1193 Fujairah U A E |
Director Name | Cd Vipul Jayendra Dhruve |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 August 1994) |
Role | Executive |
Correspondence Address | 41 Gonville Road Thornton Heath Surrey CR7 6DE |
Secretary Name | David Patrick Brian Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 12 Alexandra Road Rainham Essex RM13 7AA |
Director Name | Kalyanapuram Ramaswamy Sampath |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 February 2001) |
Role | Solicitor |
Correspondence Address | 84 Worple Way South Harrow Middlesex HA2 9SR |
Director Name | Gopal Krishan Rathi |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 December 1994(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 November 2001) |
Role | Merchant |
Correspondence Address | 18b Kanchwala House Veer Savarkar Marg Bombay 400 028 India |
Secretary Name | Mrs Bina Varjivan |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 26 June 2001(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Culver Grove Stanmore Middlesex HA7 2NJ |
Director Name | Ashit Dixit |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 January 2004) |
Role | Executive |
Correspondence Address | 26f Sutherland Road London N9 7QD |
Registered Address | C/O Itr Services Limited 7 Redbridge Lane East Ilford IG4 5ET |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£72,016 |
Current Liabilities | £72,016 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2004 | Application for striking-off (2 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 1ST floor 374 edgware road london W2 1EB (1 page) |
26 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 March 2004 | Return made up to 12/12/03; full list of members (6 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
22 December 2003 | New secretary appointed;new director appointed (3 pages) |
22 December 2003 | Secretary resigned (1 page) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Return made up to 12/12/02; full list of members (6 pages) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
6 March 2002 | Return made up to 12/12/01; full list of members (6 pages) |
8 January 2002 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
12 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
8 December 1999 | Resolutions
|
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 January 1998 | Return made up to 12/12/97; full list of members
|
24 October 1997 | Registered office changed on 24/10/97 from: 4TH floor,front york house 17 great cumberland place london W1H 7LA (1 page) |
8 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 June 1996 | Director's particulars changed (1 page) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 January 1996 | Return made up to 12/12/95; no change of members (4 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: interspace communications limite trafalgar house (4TH floor) 11 waterloo place london SW1Y 4AS (1 page) |