Dubai
UAE
Director Name | Rohit Purshottan Patel |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 09 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 22 July 2003) |
Role | Businessman |
Correspondence Address | C/O Patel Trading Company PO Box 2755 Dubai UAE |
Director Name | Tapaswin Dahyabhai Patel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 09 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 22 July 2003) |
Role | Businessman |
Correspondence Address | 11 Mount View Northwood Middlesex HA6 3NZ |
Secretary Name | Nirupama Tapaswin Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1998(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 11 Mount View Northwood Middlesex HA6 3NZ |
Secretary Name | Noorali Rashid Sayani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 October 1998) |
Role | Company Director |
Correspondence Address | Garrick House 27/32 King Street Covent Garden London WC2E 8JD |
Registered Address | 150 Strand London WC2R 1JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2003 | Application for striking-off (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
21 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 252 goswell road london EC1V 7EB (1 page) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
16 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
26 April 1996 | Memorandum and Articles of Association (46 pages) |
26 April 1996 | Resolutions
|
20 March 1996 | Resolutions
|
4 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 May 1995 | Return made up to 09/05/95; full list of members (14 pages) |