2 Lansdowne Row
London
W1J 6HL
Secretary Name | Mr Yanungur Srinivasa Murthy Devinder |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 11 November 1994(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 27 July 2004) |
Role | Trader |
Correspondence Address | Appartment 330 2 Lansdowne Row London W1J 6HL |
Director Name | Shanti Prasad Rudra |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 11 Cascade Avenue Muswell Hill London N10 3PT |
Secretary Name | Shanti Prasad Rudra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | 11 Cascade Avenue Muswell Hill London N10 3PT |
Secretary Name | Mr Mir Mehdiali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 1993) |
Role | Accountant |
Correspondence Address | 220 The Lintons Linton Road Barking Essex IG11 8HZ |
Director Name | Abdul Hamid Khan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 1994) |
Role | Business Trader |
Correspondence Address | 118 Deans Lane Edgware Middlesex HA8 9NR |
Secretary Name | Abdul Hamid Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 1994) |
Role | Business Trader |
Correspondence Address | 118 Deans Lane Edgware Middlesex HA8 9NR |
Director Name | Prabhsharan Singh Ahluwalia |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 November 1997) |
Role | Insurance Consultant |
Correspondence Address | 26a Watford Road Sudbury Wembley Middlesex HA0 3EP |
Director Name | Ursula Karin Devinder |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 January 1999) |
Role | Financial Consultant |
Correspondence Address | 42 Ashley Court Morpeth Terrace London SW1P 1EN |
Director Name | Serge Honig |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 April 1999(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2002) |
Role | Diamond Trader |
Correspondence Address | 4 Jan Block Straat Antwerp 2018 Belgium |
Director Name | Maria Luise Bamacher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 October 1999(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2001) |
Role | Business Consultant |
Correspondence Address | Hutweidengasse 64 2 3 Vienna A 1190 Austria |
Registered Address | Suite 330 2 Lansdowne Row London W1J 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£150,298 |
Cash | £1,384 |
Current Liabilities | £251,399 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2004 | Application for striking-off (1 page) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 11 cascade avenue london N10 3PT (1 page) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
11 June 2002 | Director resigned (1 page) |
3 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
6 August 2001 | Director resigned (1 page) |
2 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
6 June 2000 | Return made up to 31/03/00; full list of members
|
22 December 1999 | New director appointed (2 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 11 cascade avenue muswell hill london N10 3PT (1 page) |
14 June 1999 | Ad 31/03/99--------- £ si 152800@1 (2 pages) |
23 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
22 January 1999 | Director resigned (1 page) |
30 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
2 November 1997 | New director appointed (2 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
14 July 1997 | Full accounts made up to 31 March 1996 (11 pages) |
14 July 1997 | Full accounts made up to 31 March 1995 (11 pages) |
14 July 1997 | Full accounts made up to 31 March 1994 (11 pages) |
1 May 1997 | Return made up to 31/03/97; no change of members (6 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 May 1996 | Return made up to 31/03/96; no change of members (6 pages) |
2 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |