Bombay 400 018
India
Secretary Name | Bharatkumar Ramanlal Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1998(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | F 31 Venus Apartments Rg Thadani Marg Bombay 400018 |
Director Name | Mr Christian Demesmaekin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 December 1992) |
Role | Export Adviser |
Correspondence Address | 50 Chemin Du Bon Dlev De Gibloux Waterloo Foreign |
Secretary Name | Mr Bhikhoo Vasant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 168 Sussex Road Harrow Middlesex HA1 4NQ |
Secretary Name | Mr Dilip Kumar Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 1997) |
Role | General Manager |
Correspondence Address | 183 Goodman Park Slough Berkshire SL2 5NR |
Secretary Name | Ernest William John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1997(10 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 18 The Drive West Wickham Kent BR4 0EP |
Secretary Name | Luz Angelica Edwardes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 606 Howard House Dolphin Square London SW1V 3PE |
Registered Address | C/O Blackstone Franks & Co Barbican House 26-34 Old Street London EC1V 9HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £219,055 |
Gross Profit | £23,370 |
Net Worth | £50,779 |
Current Liabilities | £2,909,653 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2000 | Return made up to 09/06/99; no change of members
|
28 January 2000 | Full accounts made up to 30 September 1999 (12 pages) |
29 September 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | New secretary appointed (2 pages) |
28 July 1998 | Return made up to 09/06/98; full list of members (5 pages) |
28 July 1998 | Director's particulars changed (1 page) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 42 homer street london W1H 1HL (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
7 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 June 1996 | Return made up to 09/06/96; no change of members (4 pages) |
14 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
28 June 1995 | Return made up to 09/06/95; full list of members (6 pages) |