Leatherhead
Surrey
KT22 7PA
Director Name | Mr Syed Anwar Hasan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 27 October 1999(13 years, 8 months after company formation) |
Appointment Duration | 15 years, 12 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harewood Kingston Vale London SW15 3RN |
Director Name | Mr Helmutt Wenk |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | Konigsallee 106 Postfach 60 29 4000 Dusseldorf Foreign |
Director Name | Mr Herman Weidenfeld |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Fwenan |
Status | Resigned |
Appointed | 21 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | Hohenstaufenstr 1-3 6000 Frankfurt/Main Foreign |
Director Name | Mr Sushil Kapoor |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | Bombay House 24 Homi Mody Street Bombay Foreign |
Director Name | Mr Rajvir Kadan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Maneck Ardeshir Sohrab Dalal |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tall Trees Marlborough Road Hampton Middlesex TW12 3RX |
Director Name | Mr Armin Bott |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | Konigsallee 106 Postfach 60 29 4000 Dusseldorf Foreign |
Director Name | Mr Jurgan Benz |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | Hohenstaufenstr 1-3 6000 Frankfurt/Main 1 Foreign |
Director Name | Mr Kashyap Aditya |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | Bombay House 24 Homi Mody Street Bombay Foreign |
Secretary Name | Mr Minoo Maneckshaw Kalifa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 82 Glendale Swanley Kent BR8 8TB |
Director Name | Hans D Von Goetz |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 October 1993(7 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 06 November 2002) |
Role | President |
Correspondence Address | 9 Kendall Court Mendham New Jersey 07945 Usa |
Director Name | Sharad Kumar Gupta |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 March 1994(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 22 October 2007) |
Role | Co Exec |
Correspondence Address | 132 Maker Tower A Cuffe Parade Bombay 400005 |
Director Name | Mr Minoo Maneckshaw Kalifa |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 1998) |
Role | Company Executive |
Correspondence Address | 82 Glendale Swanley Kent BR8 8TB |
Director Name | Chaman Lal Sharma |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 March 1994(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 July 1999) |
Role | Co Director |
Correspondence Address | 95 Anand Lok 1st Floor New Delhi 110049 |
Director Name | Ashok Mehta |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 September 1997(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 November 2003) |
Role | Executive |
Correspondence Address | 374 Washington Avenue Pelham Ny 10803 Usa Foreign |
Director Name | Walter Burg |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 March 1998(12 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 October 2002) |
Role | Freight Forwarding |
Correspondence Address | Rektor Roth Str 2c Nieder Olm 55268 Germany Foreign |
Director Name | Sudhir Deoras |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 April 2002(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 2004) |
Role | Company Director |
Correspondence Address | 21b Maker Towers Cuffe Parade Mumbai India 400005 Foreign |
Director Name | Ramesh Chandra Nandrajog |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 April 2002(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 2004) |
Role | Comany Director |
Correspondence Address | 9 Ashley House Colaba Mumbai 400005 India |
Director Name | Bharat Wakhlu |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 December 2003(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 October 2007) |
Role | Company Director |
Correspondence Address | 2 Manor Place Larchmont New York West Chester Ny 10538-3615 |
Website | www.tata.co.uk |
---|
Registered Address | 7 Chester Close London SW1X 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
49 at £1 | Tata Inc. Usa 49.00% Ordinary |
---|---|
49 at £1 | Tata LTD 49.00% Ordinary |
2 at £1 | Tata Enterprise Overseas Ag 2.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2014 | Voluntary strike-off action has been suspended (1 page) |
20 December 2014 | Voluntary strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | Voluntary strike-off action has been suspended (1 page) |
11 April 2014 | Voluntary strike-off action has been suspended (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2014 | Application to strike the company off the register (3 pages) |
29 January 2014 | Application to strike the company off the register (3 pages) |
18 September 2013 | Accounts made up to 31 March 2013 (4 pages) |
18 September 2013 | Accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
12 September 2012 | Accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Accounts made up to 31 March 2012 (4 pages) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Solvency statement dated 18/08/11 (1 page) |
5 September 2011 | Statement of capital on 5 September 2011
|
5 September 2011 | Resolutions
|
5 September 2011 | Statement of capital on 5 September 2011
|
5 September 2011 | Solvency statement dated 18/08/11 (1 page) |
5 September 2011 | Resolutions
|
5 September 2011 | Statement by directors (1 page) |
5 September 2011 | Statement of capital on 5 September 2011
|
5 September 2011 | Statement by directors (1 page) |
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Accounts made up to 31 March 2010 (4 pages) |
19 January 2011 | Accounts made up to 31 March 2010 (4 pages) |
6 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Accounts made up to 31 March 2009 (4 pages) |
9 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
14 July 2008 | Accounts made up to 31 March 2007 (4 pages) |
14 July 2008 | Accounts made up to 31 March 2008 (4 pages) |
14 July 2008 | Accounts made up to 31 March 2008 (4 pages) |
14 July 2008 | Accounts made up to 31 March 2007 (4 pages) |
11 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
11 July 2008 | Director's change of particulars / syed hasan / 15/03/2008 (1 page) |
11 July 2008 | Director's change of particulars / syed hasan / 15/03/2008 (1 page) |
3 November 2007 | Director resigned (1 page) |
3 November 2007 | Director resigned (1 page) |
3 November 2007 | Director resigned (1 page) |
3 November 2007 | Director resigned (1 page) |
24 July 2007 | Return made up to 21/06/07; full list of members (7 pages) |
24 July 2007 | Return made up to 21/06/07; full list of members (7 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
4 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
4 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
8 July 2005 | Return made up to 21/06/05; full list of members
|
8 July 2005 | Return made up to 21/06/05; full list of members
|
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
22 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
22 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
22 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
22 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
16 July 2002 | Full accounts made up to 31 March 2002 (18 pages) |
16 July 2002 | Full accounts made up to 31 March 2002 (18 pages) |
12 July 2002 | Return made up to 21/06/02; full list of members
|
12 July 2002 | Return made up to 21/06/02; full list of members
|
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
30 January 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
30 January 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
13 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
9 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
25 July 2000 | Return made up to 21/06/00; full list of members (8 pages) |
25 July 2000 | Return made up to 21/06/00; full list of members (8 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
2 November 1999 | (6 pages) |
2 November 1999 | (6 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
19 July 1999 | Return made up to 21/06/99; full list of members (8 pages) |
19 July 1999 | Return made up to 21/06/99; full list of members (8 pages) |
26 July 1998 | Director's particulars changed (1 page) |
26 July 1998 | Director's particulars changed (1 page) |
26 July 1998 | Return made up to 21/06/98; full list of members (8 pages) |
26 July 1998 | Return made up to 21/06/98; full list of members (8 pages) |
7 April 1998 | (8 pages) |
7 April 1998 | (8 pages) |
6 March 1998 | Secretary resigned;director resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Secretary resigned;director resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 June 1997 | Return made up to 21/06/97; no change of members (6 pages) |
20 June 1997 | Return made up to 21/06/97; no change of members (6 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 July 1996 | Return made up to 21/06/96; full list of members (8 pages) |
24 July 1996 | Return made up to 21/06/96; full list of members (8 pages) |
11 October 1995 | (6 pages) |
11 October 1995 | (6 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1995 | Return made up to 21/06/95; full list of members
|
17 August 1995 | Return made up to 21/06/95; full list of members
|
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
17 October 1986 | Memorandum and Articles of Association (14 pages) |
17 October 1986 | Memorandum and Articles of Association (14 pages) |