1-4 Balough Street
Lagos
Foreign
Secretary Name | Shanmugasundaram Surendran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 91 Salisbury Road Worcester Park Surrey KT4 7BZ |
Director Name | Ramaswamy Rajagopalan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 July 1995) |
Role | Manager |
Correspondence Address | 3 Willow Court Fulbeck Way Harrow Middlesex HA2 6LH |
Director Name | Rajiv Kumar Dey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 July 1995(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2000) |
Role | Manager |
Correspondence Address | 39a Norwich Road Northwood Hills Middlesex HA6 1ND |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1995) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Bridge House 4 Borough High Street London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£41,223 |
Cash | £3 |
Current Liabilities | £69,581 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2005 | Application for striking-off (1 page) |
6 July 2004 | Full accounts made up to 31 March 2003 (14 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 June 2004 | Return made up to 26/06/04; full list of members (5 pages) |
2 April 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 January 2004 (3 pages) |
2 April 2004 | Notice of completion of voluntary arrangement (3 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
1 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
13 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2003 (7 pages) |
29 April 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
18 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2002 (6 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
26 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
12 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2001 (8 pages) |
2 April 2001 | Full accounts made up to 31 March 1999 (13 pages) |
2 April 2001 | Full accounts made up to 31 March 2000 (14 pages) |
10 August 2000 | Return made up to 26/06/00; full list of members (6 pages) |
11 April 2000 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
9 February 2000 | Director resigned (1 page) |
18 August 1999 | Return made up to 26/06/99; full list of members (5 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
24 September 1997 | Return made up to 26/06/97; no change of members
|
14 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
12 October 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Return made up to 26/06/96; full list of members (5 pages) |
5 July 1996 | Ad 27/03/96--------- £ si 275998@1=275998 £ ic 25002/301000 (2 pages) |
7 December 1995 | Particulars of mortgage/charge (6 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
13 July 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
9 April 1995 | Secretary resigned (2 pages) |