Dunadry
Antrim
BT41 2RR
Northern Ireland
Secretary Name | Jayadeva Gajanana Shenoy |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 09 July 2002(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 26a Ruxley Lane West Ewell Surrey KT19 0JA |
Director Name | Mr Christie Cherian |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 October 1992(1 year after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 July 1993) |
Role | Company Director |
Correspondence Address | 7 Drysdale Close Northwood Middlesex HA6 2YT |
Director Name | Mr Marimutu Sinivasan |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 21 October 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | Jalan Tulung Agung No 14 Menteng Jakarta Indonesia |
Secretary Name | Mr Christie Cherian |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 October 1992(1 year after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 July 1993) |
Role | Company Director |
Correspondence Address | 7 Drysdale Close Northwood Middlesex HA6 2YT |
Director Name | Mr Chandra Sekar |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1993(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53a Oakleigh Park North London N20 94t |
Secretary Name | Mr Chandra Sekar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1993(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53a Oakleigh Park North London N20 94t |
Director Name | Dewi Sinivasan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 28 April 1994(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 53a Oakleigh Park North London N20 9AT |
Secretary Name | Sudhir Modi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2001) |
Role | Accountant |
Correspondence Address | 86 Wise Lane Mill Hill London NW7 2RD |
Director Name | Mr Manohar Mathur |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(8 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2000) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 48 Howcroft Crescent London N3 1PB |
Secretary Name | Mr Kishore Kantilal Naik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Arnos Grove London N14 7AG |
Registered Address | C/O Kranfields Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,584,778 |
Gross Profit | £307,281 |
Cash | £10,013 |
Current Liabilities | £369,665 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2008 | Liquidators statement of receipts and payments to 28 November 2008 (5 pages) |
10 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 August 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
1 March 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
12 September 2007 | Liquidators statement of receipts and payments (5 pages) |
27 February 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2006 | Liquidators statement of receipts and payments (5 pages) |
1 March 2006 | Liquidators statement of receipts and payments (5 pages) |
5 September 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators statement of receipts and payments (5 pages) |
5 October 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: unit 15D oakcroft road chessington surrey KT9 1RH (1 page) |
27 February 2003 | Appointment of a voluntary liquidator (1 page) |
27 February 2003 | Statement of affairs (5 pages) |
27 February 2003 | Resolutions
|
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 October 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: northway house 5TH floor 1379 high road whetstone london N20 9LS (1 page) |
4 February 2002 | Full accounts made up to 31 December 1998 (14 pages) |
4 February 2002 | Full accounts made up to 31 December 1999 (14 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (14 pages) |
24 January 2002 | Return made up to 21/10/01; full list of members (6 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
22 December 2000 | Return made up to 21/10/00; full list of members
|
5 December 2000 | New secretary appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
20 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
19 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
19 April 1999 | Full accounts made up to 31 December 1997 (15 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Return made up to 21/10/98; no change of members (4 pages) |
9 February 1999 | Director resigned (1 page) |
5 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
22 December 1997 | Return made up to 21/10/97; no change of members (4 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: northway house 5TH floor 1379 high road whetstone london N20 9LS (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: 116 baker street london W1M 1LB (1 page) |
27 February 1997 | Full accounts made up to 31 December 1995 (16 pages) |
18 December 1996 | Return made up to 21/10/96; full list of members (6 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Nc inc already adjusted 26/09/95 (1 page) |
24 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
15 February 1996 | New director appointed (2 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: andrew murray and company unit 2 charles house bridge road southall middlesex UB2 4BD (1 page) |
31 January 1996 | Return made up to 21/10/95; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
6 July 1995 | Full accounts made up to 31 December 1993 (15 pages) |
12 April 1995 | Auditor's resignation (6 pages) |
30 March 1995 | Return made up to 21/10/94; full list of members (8 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 35 st thomas street london SE1 9SN (1 page) |
7 February 1994 | Return made up to 21/10/93; full list of members (6 pages) |
14 September 1993 | Resolutions
|
9 September 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 January 1993 | Return made up to 21/10/92; full list of members (6 pages) |
4 December 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 October 1991 | Incorporation (16 pages) |