London
N8 0QX
Director Name | Aniruddha Das |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2016(26 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 August 2017) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 64 Frobisher Road London Greater London N8 0QX |
Director Name | Mira Das |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 1994) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | 64 Frobisher Road London N8 0QX |
Director Name | Mira Das |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 1994) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | 64 Frobisher Road London N8 0QX |
Secretary Name | Kshitis Das |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2000(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 August 2008) |
Role | Pensioner |
Correspondence Address | 64 Frobisher Road Hornsey London N8 0QU |
Director Name | Asoke Bose Roy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 August 2000(10 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2003) |
Role | Service |
Correspondence Address | Datta Bagan Dum Dum Balcutta India |
Director Name | Kshitis Das |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(11 years after company formation) |
Appointment Duration | 7 years (resigned 12 August 2008) |
Role | Business Pensioner |
Correspondence Address | 64 Frobisher Road Hornsey London N8 0QU |
Director Name | Kshitis Das |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(11 years after company formation) |
Appointment Duration | 7 years (resigned 12 August 2008) |
Role | Business Pensioner |
Correspondence Address | 64 Frobisher Road Hornsey London N8 0QU |
Director Name | Ms Mira Das |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Frobisher Road London Greater London N8 0QX |
Telephone | 020 82921322 |
---|---|
Telephone region | London |
Registered Address | 64 Frobisher Road London Greater London N8 0QX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
9k at £1 | Mr Kshitis Das 90.00% Ordinary |
---|---|
1000 at £1 | Mrs Mira Das 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,539 |
Cash | £32 |
Current Liabilities | £29,572 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 January 1993 | Delivered on: 19 January 1993 Persons entitled: Turkiye is Bankasi London Branch Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account no. 150431001 held in turkiye is bankasi london branch. Outstanding |
---|---|
17 March 1992 | Delivered on: 19 March 1992 Satisfied on: 11 February 2000 Persons entitled: Equatorial Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | Application to strike the company off the register (3 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
8 August 2016 | Termination of appointment of Mira Das as a director on 5 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Mira Das as a director on 5 August 2016 (1 page) |
5 August 2016 | Appointment of Aniruddha Das as a director on 28 July 2016 (2 pages) |
5 August 2016 | Appointment of Aniruddha Das as a director on 28 July 2016 (2 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
8 October 2010 | Director's details changed for Mira Das on 27 July 2010 (2 pages) |
8 October 2010 | Registered office address changed from 64 Frobisher Road London N8 0QU on 8 October 2010 (1 page) |
8 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Registered office address changed from 64 Frobisher Road London N8 0QU on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 64 Frobisher Road London N8 0QU on 8 October 2010 (1 page) |
8 October 2010 | Director's details changed for Mira Das on 27 July 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
7 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 November 2008 | Return made up to 27/07/08; full list of members (3 pages) |
10 November 2008 | Return made up to 27/07/08; full list of members (3 pages) |
29 September 2008 | Director appointed mira das (2 pages) |
29 September 2008 | Director appointed mira das (2 pages) |
25 September 2008 | Appointment terminate, director and secretary kshitis das logged form (1 page) |
25 September 2008 | Appointment terminate, director and secretary kshitis das logged form (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
24 September 2007 | Return made up to 27/07/07; no change of members (8 pages) |
24 September 2007 | Return made up to 27/07/07; no change of members (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
16 February 2007 | Return made up to 27/07/06; full list of members (8 pages) |
16 February 2007 | Return made up to 27/07/06; full list of members (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
22 July 2005 | Return made up to 27/07/05; full list of members (8 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
22 July 2005 | Return made up to 27/07/05; full list of members (8 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
26 July 2004 | Return made up to 27/07/04; full list of members (8 pages) |
26 July 2004 | Return made up to 27/07/04; full list of members (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
13 November 2002 | Return made up to 27/07/02; full list of members (8 pages) |
13 November 2002 | Return made up to 27/07/02; full list of members (8 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
2 May 2002 | Return made up to 27/07/01; full list of members (6 pages) |
2 May 2002 | Return made up to 27/07/01; full list of members (6 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 July 2000 (2 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 July 2000 (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
23 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
23 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
13 November 2000 | Return made up to 27/07/00; no change of members (6 pages) |
13 November 2000 | Return made up to 27/07/00; no change of members (6 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
2 August 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
2 August 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1999 | Return made up to 27/07/99; full list of members
|
15 November 1999 | Return made up to 27/07/99; full list of members
|
31 August 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
31 August 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
28 May 1999 | Delivery ext'd 3 mth 31/07/98 (1 page) |
28 May 1999 | Delivery ext'd 3 mth 31/07/98 (1 page) |
26 October 1998 | Return made up to 27/07/98; full list of members (6 pages) |
26 October 1998 | Return made up to 27/07/98; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
11 November 1997 | Return made up to 27/07/97; full list of members (6 pages) |
11 November 1997 | Return made up to 27/07/97; full list of members (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
16 May 1997 | Delivery ext'd 3 mth 31/07/96 (2 pages) |
16 May 1997 | Delivery ext'd 3 mth 31/07/96 (2 pages) |
13 May 1997 | Delivery ext'd 3 mth 31/07/97 (2 pages) |
13 May 1997 | Delivery ext'd 3 mth 31/07/97 (2 pages) |
17 September 1996 | Return made up to 27/07/96; full list of members (6 pages) |
17 September 1996 | Return made up to 27/07/96; full list of members (6 pages) |
9 September 1996 | Amended accounts made up to 31 July 1995 (4 pages) |
9 September 1996 | Amended accounts made up to 31 July 1995 (4 pages) |
9 September 1996 | Amended accounts made up to 31 July 1994 (4 pages) |
9 September 1996 | Amended accounts made up to 31 July 1994 (4 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1993 (5 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1993 (5 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1994 (3 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1994 (3 pages) |
10 April 1996 | Return made up to 27/07/95; full list of members (6 pages) |
10 April 1996 | Return made up to 27/07/95; full list of members (6 pages) |
12 March 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
12 March 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
3 June 1993 | Accounts for a small company made up to 31 July 1992 (4 pages) |
3 June 1993 | Accounts for a small company made up to 31 July 1992 (4 pages) |
5 November 1992 | Ad 28/10/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
5 November 1992 | Ad 28/10/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |