Veer Savarkar Marg
Bombay
400 028
India
Secretary Name | Gopal Krishan Rathi |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 21 November 2003(20 years, 6 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 | Mr Krishan Murari |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 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 | Yogesh Rungta |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 July 1995) |
Role | Fincnaicl Executive |
Correspondence Address | 7 Arun Apartments Tilak Road Santa Cruz (W) Bombay Foreign |
Director Name | David Patrick Brian Ayres |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2000) |
Role | Secretary |
Correspondence Address | 12 Alexandra Road Rainham Essex RM13 7AA |
Secretary Name | David Patrick Brian Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(17 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | 12 Alexandra Road Rainham Essex RM13 7AA |
Secretary Name | Mrs Bina Varjivan |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 25 June 2001(18 years, 1 month 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 |
Secretary Name | Professional Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 November 2000) |
Correspondence Address | 1st Floor 374 Edgware Road London W2 1EB |
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 | -£7,326,657 |
Cash | £150 |
Current Liabilities | £3,882,551 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2007 | Dissolved (1 page) |
---|---|
21 November 2006 | Completion of winding up (1 page) |
7 December 2004 | Order of court to wind up (1 page) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 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 (5 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
3 February 2004 | New director appointed (2 pages) |
14 January 2004 | New secretary appointed (3 pages) |
22 December 2003 | Secretary resigned (1 page) |
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) |
15 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
7 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
8 December 1999 | Resolutions
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 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) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 January 1996 | Return made up to 31/12/95; change of members (4 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: trafalgar house (4TH floor) 11 waterloo place london SW1Y 4AU (1 page) |
12 July 1995 | Director resigned (1 page) |