London
W1S 2XF
Director Name | Mr Puliakode Ramachandran |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2012(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 February 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St John's Road 3rd Floor Harrow Middlesex HA1 2EY |
Director Name | Anthony Barry |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 August 1992(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 February 2000) |
Role | Company Director |
Correspondence Address | 6 Landsborough Close Rochestown Cork Irish |
Director Name | John Gregory Butler |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 August 1992(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 February 2000) |
Role | Finance Director |
Correspondence Address | 40 The Marlings Grange Heights Douglas Cork Irish |
Director Name | David Grey Hutton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(1 year after company formation) |
Appointment Duration | 10 months (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | The Cranewell 2 Michael Road London SW6 2AD |
Secretary Name | Kaunanithi Jarayam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | 20 Barnard Gardens New Malden Surrey KT3 6QG |
Director Name | Steffen Rudolf Anders |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 June 1993(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 February 2000) |
Role | Company Director |
Correspondence Address | Meerbusch 1 Ahornstrasse 9a Germany |
Director Name | Mr Martin James Edgerton Gill |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Studley Court 166 Woodside Green London SE25 5EW |
Director Name | Ronald Nissle |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 June 1993(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 February 2000) |
Role | Company Director |
Correspondence Address | Meerbusch 1 Friedrich-Von-Der-Leyen Strasse 15 Germany |
Director Name | Mr Timothy Vaughan Meadows-Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(2 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 24 July 2007) |
Role | General Management Foods |
Country of Residence | United Kingdom |
Correspondence Address | Dale House Warren Lane Woolpit Bury St Edmunds Suffolk IP30 9RT |
Director Name | Mr Sanjiv Mahendra Mehta |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2010) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | The Sanctuary 7 Penkith Drive Harrow-On-The-Hill Harrow Middlesex HA1 3JX |
Director Name | Mr Puliakode Ramachandran |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(14 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Station Road Finchley Central London N3 2SA |
Secretary Name | Mr Puliakode Ramachandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(15 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Station Road Finchley Central London N3 2SA |
Secretary Name | Barsham Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 September 2006) |
Correspondence Address | 1 Lincolns Inn Fields London WC2A 3AA |
Website | theeastindiacompany.com |
---|
Registered Address | 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2.2m at £1 | Sanjiv Mahendra Mehta 99.90% Ordinary |
---|---|
218.9k at £0.01 | Sanjiv Mahendra Mehta 0.10% Ordinary 1 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2016 | Application to strike the company off the register (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 October 2016 | Registered office address changed from C/O C/O Global Infosys Ltd 7 st John's Road 3rd Floor Harrow Middlesex HA1 2EY to 7-8 Conduit Street London W1S 2XF on 25 October 2016 (1 page) |
30 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
29 April 2016 | Termination of appointment of Puliakode Ramachandran as a director on 29 April 2016 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
4 October 2012 | Appointment of Mr Puliakode Ramachandran as a director (2 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Registered office address changed from 7-8 Conduit Street London W1S 2XF England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 7-8 Conduit Street London W1S 2XF England on 6 April 2011 (1 page) |
29 March 2011 | Termination of appointment of Sanjiv Mehta as a director (1 page) |
29 March 2011 | Appointment of Mr Abhijit Banerjee as a director (2 pages) |
29 March 2011 | Termination of appointment of Puliakode Ramachandran as a secretary (1 page) |
3 November 2010 | Company name changed the east india company tea LIMITED\certificate issued on 03/11/10
|
3 November 2010 | Change of name notice (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Registered office address changed from C/O C/O Macilvin Moore & Reveres Chartered Accountants 2Nd Floor 7 St John's Road Harrow Middlesex HA1 2EY on 17 September 2010 (1 page) |
18 December 2009 | Registered office address changed from Golds House 2-9 Uplands Business Park Blackhorse Lane London E17 5QJ on 18 December 2009 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 September 2007 | Return made up to 16/08/07; full list of members (6 pages) |
6 August 2007 | Director resigned (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Return made up to 16/08/06; full list of members
|
23 June 2006 | Director resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Return made up to 16/08/05; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
22 April 2005 | Return made up to 16/08/04; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
2 August 2004 | Return made up to 16/08/03; full list of members (6 pages) |
16 February 2004 | Return made up to 16/08/02; full list of members (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 1,lincoln's inn fields. London. WC2A 3AA (1 page) |
17 December 2002 | Memorandum and Articles of Association (13 pages) |
17 December 2002 | Ad 04/04/02--------- £ si [email protected] £ ic 2154492/2154492 (2 pages) |
17 December 2002 | Resolutions
|
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
6 September 2002 | Return made up to 16/08/01; full list of members (8 pages) |
23 August 2002 | Return made up to 16/08/00; full list of members (8 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Nc inc already adjusted 20/12/99 (1 page) |
9 July 2002 | Ad 21/12/99--------- £ si 1240056@1=1240056 £ ic 2154292/3394348 (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
4 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 April 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
23 February 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
7 February 2000 | £ nc 1583491/5418600 21/12/99 (1 page) |
7 February 2000 | Resolutions
|
7 February 2000 | Ad 21/12/99--------- £ si 1125236@1=1125236 £ si [email protected]=1148 £ ic 1027908/2154292 (2 pages) |
7 February 2000 | Memorandum and Articles of Association (25 pages) |
7 September 1999 | Return made up to 16/08/99; no change of members (6 pages) |
13 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 September 1998 | Return made up to 16/08/98; no change of members (6 pages) |
18 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 September 1997 | Return made up to 16/08/97; full list of members (7 pages) |
7 May 1997 | Ad 17/03/97--------- £ si 453704@1=453704 £ si [email protected]=462 £ ic 573742/1027908 (2 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
5 March 1997 | Nc inc already adjusted 03/02/97 (1 page) |
25 February 1997 | Resolutions
|
24 February 1997 | Memorandum and Articles of Association (26 pages) |
10 February 1997 | Return made up to 16/08/96; full list of members (7 pages) |
4 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
28 November 1995 | Memorandum and Articles of Association (48 pages) |
13 October 1995 | Ad 30/08/95-31/08/95 £ si 4567@1=4567 £ si [email protected]=438 £ ic 568736/573741 (2 pages) |
13 October 1995 | Resolutions
|
13 October 1995 | £ nc 281004/702595 31/08/95 (1 page) |
13 October 1995 | Resolutions
|
13 October 1995 | £ nc 148140/281004 30/08/95 (1 page) |
13 October 1995 | Ad 30/08/95-31/08/95 £ si 442463@1=442463 £ ic 126273/568736 (2 pages) |
9 October 1995 | Return made up to 16/08/95; no change of members (16 pages) |