Soi 11 Wattana
Bangkok
10110
Foreign
Director Name | Sunil Asher |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 October 1994) |
Role | Company Director |
Correspondence Address | Geepee Holdings Inc 427 West Western Avenue Avondale Arizona 85323 The United States Of America |
Director Name | Shah Kiritkumar Chimanlal |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 October 2002) |
Role | Trading |
Correspondence Address | 53/42 Sukhumvit Road, Soi 11 Sub-District Klong Toey Nua District Wattana Bangkok 10110 Foreign |
Director Name | Anwar Hassan Karmali |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1998) |
Role | Commodity Trader |
Correspondence Address | Pullyvar 250 Swakeleys Road Ickenham Middlesex UB10 8AU |
Secretary Name | Peter John Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | 22-24 Guildford Road Bagshot Surrey GU19 5JN |
Director Name | Chandrasekaran Ananthanarayanan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 October 1994(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Block 264 Unit 02-201 Bukit Batok East Avenue 4 Singapore 650264 |
Director Name | Bharat Mandloi |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 January 1997(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1999) |
Role | Managing Director |
Correspondence Address | 3 Silverwood Close Northwood Middlesex HA6 2FE |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,435,000 |
Cash | £28,000 |
Current Liabilities | £6,713,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
15 May 2002 | Full accounts made up to 31 March 2001 (17 pages) |
15 May 2002 | Full accounts made up to 31 March 2000 (20 pages) |
14 May 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2002 | Return made up to 22/12/01; full list of members (5 pages) |
8 May 2002 | Director resigned (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2001 | Auditor's resignation (1 page) |
2 February 2001 | Return made up to 22/12/00; full list of members
|
26 April 2000 | Director resigned (1 page) |
14 March 2000 | Return made up to 22/12/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (23 pages) |
16 February 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
3 February 1999 | Return made up to 22/12/98; no change of members
|
3 November 1998 | Full accounts made up to 31 March 1998 (25 pages) |
28 October 1998 | Ad 20/10/98--------- £ si 2945257@1=2945257 £ ic 1814743/4760000 (2 pages) |
28 October 1998 | £ nc 3000000/10000000 01/06/98 (1 page) |
28 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
28 October 1998 | Resolutions
|
6 April 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Particulars of mortgage/charge (7 pages) |
20 January 1998 | Director's particulars changed (1 page) |
20 January 1998 | Return made up to 22/12/97; full list of members (7 pages) |
10 October 1997 | Full accounts made up to 31 March 1997 (23 pages) |
13 August 1997 | New director appointed (2 pages) |
29 May 1997 | Particulars of contract relating to shares (3 pages) |
29 May 1997 | Ad 12/05/97--------- £ si 464743@1=464743 £ ic 1350000/1814743 (2 pages) |
29 May 1997 | Ad 12/03/97--------- £ si 700000@1=700000 £ ic 650000/1350000 (2 pages) |
29 May 1997 | £ nc 650000/3000000 12/03/97 (1 page) |
29 May 1997 | Resolutions
|
27 February 1997 | Director's particulars changed (1 page) |
27 February 1997 | Return made up to 22/12/96; no change of members (6 pages) |
3 November 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
19 April 1996 | Particulars of mortgage/charge (5 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Particulars of mortgage/charge (7 pages) |
29 January 1996 | Return made up to 22/12/95; no change of members (6 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (21 pages) |
29 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Return made up to 22/12/94; full list of members (14 pages) |