Buhera Cornich
Sharjah
U A E- Sharjah
Secretary Name | Gopal Krishan Rathi |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 21 November 2003(20 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
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 | Current |
Appointed | 12 January 2004(20 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Business |
Country of Residence | U A E |
Correspondence Address | PO Box 1193 Fujairah U A E |
Director Name | David Patrick Brian Ayres |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 June 2001) |
Role | Secretary |
Correspondence Address | 12 Alexandra Road Rainham Essex RM13 7AA |
Director Name | Mr Krishan Murari |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 2 The Marlowes St Johns Wood London NW8 6NA |
Director Name | Gopal Krishan Rathi |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 November 2001) |
Role | Merchant |
Correspondence Address | 18b Kanchwala House Veer Savarkar Marg Bombay 400 028 India |
Director Name | Anil Babulal Rathod |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 1993) |
Role | Executive |
Correspondence Address | B-23 Sun-N-Sea Apartments Opposite Juhubeach English School Ju Juhu Bombay 400 049 Foreign |
Secretary Name | David Patrick Brian Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | 12 Alexandra Road Rainham Essex RM13 7AA |
Director Name | Atik Zamman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 15 September 1994(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 April 2000) |
Role | Executive |
Correspondence Address | Malyl Patriarshy Per.3,Apt 2 Moscow 103001 |
Director Name | Nikolai Ziaikin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 19 January 1995(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 April 2000) |
Role | Executive |
Correspondence Address | Kazanskiy Proezd 7-9 Building 1 Moscow Russia |
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, 2 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 | -£9,530,000 |
Cash | £1,000 |
Current Liabilities | £10,021,000 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 February 2007 | Dissolved (1 page) |
---|---|
21 November 2006 | Completion of winding up (1 page) |
6 December 2004 | Order of court to wind up (1 page) |
23 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2004 | Withdrawal of application for striking off (1 page) |
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2004 | Application for striking-off (2 pages) |
23 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
23 August 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
23 August 2004 | Full accounts made up to 31 March 2002 (18 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 1ST floor 374 edgware road london W2 1EB (1 page) |
12 March 2004 | Return made up to 31/12/03; 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) |
25 January 2004 | Auditor's resignation (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New secretary appointed;new director appointed (3 pages) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 May 2002 | Full accounts made up to 31 March 2001 (19 pages) |
24 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
8 January 2002 | Director resigned (1 page) |
6 December 2001 | Full accounts made up to 31 March 2000 (20 pages) |
24 September 2001 | New director appointed (2 pages) |
12 September 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
25 January 2001 | Full accounts made up to 31 March 1999 (19 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 December 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
30 January 2000 | Full accounts made up to 31 March 1998 (20 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
20 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
8 December 1999 | Resolutions
|
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 December 1998 | Full accounts made up to 31 March 1997 (19 pages) |
2 February 1998 | Full accounts made up to 31 March 1996 (19 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
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) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 August 1996 | Full accounts made up to 31 March 1995 (19 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: trafalgar house (4TH floor) 11 waterloo place london SW1Y 4AU (1 page) |
31 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (15 pages) |