Company NamePusha Investments Limited
Company StatusDissolved
Company Number01966232
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)
Dissolution Date12 August 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMonica Wadwha
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1997(11 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address1027 Chesapeake Boulevard
Grayslake
Illinois
Il 60030
Secretary NameRitu Manchanda
NationalityBritish
StatusClosed
Appointed21 September 1997(11 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address8990 Scott Street
Springfield
Virginia
Va 22153
Director NameMr Daman Datt Takiar
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 21 September 1997)
RoleChairman
Correspondence Address21 Holly Road South
Wilmslow
Cheshire
SK9 1NQ
Director NameMr Pankaj Takiar
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 21 September 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Road South
Wilmslow
Cheshire
SK9 1NQ
Director NameMr Takiar Takiar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 21 September 1997)
RoleCompany Director
Correspondence Address21 Holly Road South
Wilmslow
Cheshire
SK9 1NQ
Secretary NameMr Daman Datt Takiar
NationalityBritish
StatusResigned
Appointed20 September 1991(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 21 September 1997)
RoleCompany Director
Correspondence Address21 Holly Road South
Wilmslow
Cheshire
SK9 1NQ
Director NameNeeraj Takiar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 September 1997)
RoleCompany Director
Correspondence Address21 Holly Road South
Wilmslow
Cheshire
SK9 1NQ

Location

Registered Address85 Oakwood Court
Abbotsbury Road
London
W14 8JZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£146,052
Current Liabilities£630,236

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 April 2003First Gazette notice for compulsory strike-off (1 page)
13 June 2002Restoration by order of the court (3 pages)
19 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
8 October 1999Return made up to 20/09/99; full list of members (6 pages)
22 July 1999Registered office changed on 22/07/99 from: 42 demesne road whalley range manchester (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999Return made up to 20/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 January 1999New director appointed (2 pages)
27 October 1998Notice of completion of voluntary arrangement (2 pages)
24 March 1998Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
4 November 1997Registered office changed on 04/11/97 from: 21 cheetham hill road manchester M4 4FY (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 June 1997Registered office changed on 20/06/97 from: 7TH floor, peter house oxford street manchester M1 5AB (1 page)
4 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 September 1996Return made up to 20/09/96; full list of members (6 pages)
23 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 September 1995Return made up to 20/09/95; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)