Phase 1
New Delhi 110020
India
Director Name | Vinod Krishan Khanna |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 May 1997) |
Role | Company Manager |
Correspondence Address | 49 Abercorn Crescent South Harrow Middlesex HA2 0PX |
Secretary Name | Mr John Geoffrey Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | 26 Newland Close St Albans Hertfordshire AL1 1TE |
Director Name | Renu Anand Khanna |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 October 1996) |
Role | Sales Executive |
Correspondence Address | 126 Highfield Way Rickmansworth Hertfordshire WD3 7PH |
Secretary Name | Renu Anand Khanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 October 1996) |
Role | Sales Executive |
Correspondence Address | 126 Highfield Way Rickmansworth Hertfordshire WD3 7PH |
Secretary Name | Mohammed Taj Akram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(4 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 21 Millais Road London E11 4HB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 January 2001 | Dissolved (1 page) |
---|---|
3 October 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
5 October 1999 | Liquidators statement of receipts and payments (5 pages) |
23 March 1999 | Liquidators statement of receipts and payments (5 pages) |
23 September 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Appointment of a voluntary liquidator (2 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: 58/60 berners street london. W1P 4JS (1 page) |
3 October 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
3 October 1997 | Statement of affairs (7 pages) |
3 October 1997 | Resolutions
|
28 June 1997 | Secretary resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
9 April 1997 | Secretary resigned;director resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
14 October 1996 | Return made up to 09/10/96; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 April 1995 | Ad 05/04/95--------- £ si 100000@1=100000 £ ic 350000/450000 (4 pages) |
11 April 1995 | Ad 14/03/95--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages) |