Company NameG Premjee (U.K.) Plc
Company StatusDissolved
Company Number02266463
CategoryPublic Limited Company
Incorporation Date10 June 1988(35 years, 10 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChetan Kalyanji Chheda
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed07 October 2002(14 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (closed 23 September 2003)
RoleBusinessman
Correspondence Address8b 55 Sukhumvit Road
Soi 11 Wattana
Bangkok
10110
Foreign
Director NameSunil Asher
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed22 December 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 October 1994)
RoleCompany Director
Correspondence AddressGeepee Holdings Inc 427 West Western Avenue
Avondale Arizona 85323
The United States Of America
Director NameShah Kiritkumar Chimanlal
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed22 December 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 October 2002)
RoleTrading
Correspondence Address53/42 Sukhumvit Road, Soi 11
Sub-District Klong Toey Nua
District Wattana
Bangkok 10110
Foreign
Director NameAnwar Hassan Karmali
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleCommodity Trader
Correspondence AddressPullyvar
250 Swakeleys Road
Ickenham
Middlesex
UB10 8AU
Secretary NamePeter John Mather
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 October 2002)
RoleCompany Director
Correspondence Address22-24 Guildford Road
Bagshot
Surrey
GU19 5JN
Director NameChandrasekaran Ananthanarayanan
Date of BirthJune 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed02 October 1994(6 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressBlock 264 Unit 02-201
Bukit Batok East Avenue 4
Singapore
650264
Director NameBharat Mandloi
Date of BirthJune 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed20 January 1997(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1999)
RoleManaging Director
Correspondence Address3 Silverwood Close
Northwood
Middlesex
HA6 2FE

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,435,000
Cash£28,000
Current Liabilities£6,713,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
15 May 2002Full accounts made up to 31 March 2001 (17 pages)
15 May 2002Full accounts made up to 31 March 2000 (20 pages)
14 May 2002Compulsory strike-off action has been discontinued (1 page)
8 May 2002Return made up to 22/12/01; full list of members (5 pages)
8 May 2002Director resigned (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
25 September 2001Auditor's resignation (1 page)
2 February 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Director resigned (1 page)
14 March 2000Return made up to 22/12/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 March 1999 (23 pages)
16 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
3 February 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 November 1998Full accounts made up to 31 March 1998 (25 pages)
28 October 1998Ad 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 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
28 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (7 pages)
20 January 1998Director's particulars changed (1 page)
20 January 1998Return made up to 22/12/97; full list of members (7 pages)
10 October 1997Full accounts made up to 31 March 1997 (23 pages)
13 August 1997New director appointed (2 pages)
29 May 1997Particulars of contract relating to shares (3 pages)
29 May 1997Ad 12/05/97--------- £ si 464743@1=464743 £ ic 1350000/1814743 (2 pages)
29 May 1997Ad 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 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1997Director's particulars changed (1 page)
27 February 1997Return made up to 22/12/96; no change of members (6 pages)
3 November 1996Full group accounts made up to 31 March 1996 (21 pages)
19 April 1996Particulars of mortgage/charge (5 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (7 pages)
29 January 1996Return made up to 22/12/95; no change of members (6 pages)
3 November 1995Full accounts made up to 31 March 1995 (21 pages)
29 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
4 April 1995Return made up to 22/12/94; full list of members (14 pages)