10-34 Nassim Mansion
Singapore 1025
Foreign
Director Name | Basab Bose |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1997(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 21 Fields End Close Haywards Heath West Sussex RH16 3TR |
Director Name | Sodhan Patel |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 24 June 1997(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 January 2003) |
Role | Technical |
Correspondence Address | 17 Founder Close Beckton London E6 4FS |
Secretary Name | Edwin Sidney Burnham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1997(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 49 Queens Gardens London W2 3AA |
Director Name | Mukesh Goswami |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1997(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 January 2003) |
Role | Executive |
Correspondence Address | 22 Eaton Close Stanmore Middlesex HA7 3BT |
Director Name | Kalpakam Venkateswaran |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 February 1993(4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 June 1995) |
Role | Teacher |
Correspondence Address | 22 Kersey Drive South Croydon Surrey CR2 8SX |
Director Name | Mambakkam Krishnamoorthy Venkateswaran |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 February 1993(4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1996) |
Role | Business Executive |
Correspondence Address | 22 Kersey Drive South Croydon Surrey CR2 8SX |
Secretary Name | Mambakkam Krishnamoorthy Venkateswaran |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 19 February 1993(4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1996) |
Role | Business Executive |
Correspondence Address | 22 Kersey Drive South Croydon Surrey CR2 8SX |
Director Name | Bhamidi Patinag Bushan Rao |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 June 1994(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 24 June 1997) |
Role | Company Executive |
Correspondence Address | 50/D Marine Parade Road 12-22 Amber Ville Singapore 1544 Singapore |
Director Name | Rajesh Bhuwalka |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 18 Red River Court Redford Avenue Horsham West Sussex RH12 2HS |
Director Name | Basab Bose |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 1996(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 18 Red River Court Redford Avenue Horsham West Sussex RH12 2HS |
Secretary Name | Basab Bose |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 18 Red River Court Redford Avenue Horsham West Sussex RH12 2HS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,624,933 |
Gross Profit | £256,847 |
Cash | £56,738 |
Current Liabilities | £1,082,900 |
Latest Accounts | 31 March 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
16 May 2002 | Receiver ceasing to act (1 page) |
20 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
20 December 2001 | Notice of discharge of Administration Order (4 pages) |
13 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
13 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
22 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
6 October 2000 | Administrator's abstract of receipts and payments (3 pages) |
6 July 2000 | Administrator's abstract of receipts and payments (3 pages) |
6 July 2000 | Administrator's abstract of receipts and payments (3 pages) |
12 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
21 December 1999 | Notice of completion of voluntary arrangement (2 pages) |
21 December 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 1999 (3 pages) |
21 December 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 May 1999 (2 pages) |
21 December 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 May 1998 (2 pages) |
21 December 1999 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
27 April 1999 | Administrator's abstract of receipts and payments (2 pages) |
27 April 1999 | Administrator's abstract of receipts and payments (2 pages) |
27 April 1999 | Administrator's abstract of receipts and payments (3 pages) |
27 April 1999 | Administrator's abstract of receipts and payments (2 pages) |
27 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 August 1998 | Statement of Affairs in administrative receivership following report to creditors (21 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: unit 7 star road partridge green west sussex RH13 8RA (1 page) |
22 April 1998 | Location of register of members (1 page) |
21 April 1998 | Appointment of receiver/manager (1 page) |
12 March 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 March 1998 | Resolutions
|
11 March 1998 | Application for reregistration from PLC to private (1 page) |
11 March 1998 | Re-registration of Memorandum and Articles (10 pages) |
4 March 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
13 March 1997 | Notice of Administration Order (1 page) |
13 March 1997 | Administration Order (4 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Return made up to 22/01/97; full list of members
|
20 January 1997 | Director resigned (1 page) |
7 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
11 September 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | New secretary appointed;new director appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
12 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
3 November 1995 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |