Porchester Terrace
London
W2 3TU
Director Name | Mohit Gupta |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 04 January 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 March 2001) |
Role | Businessman |
Correspondence Address | 20 Hyde Park Towers 1 Porchester Terrace London W2 3TU |
Director Name | Amanda Louise Bailey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1997(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 March 2001) |
Role | Office Manager |
Correspondence Address | 9 Hawthorns Sible Hedingham Halstead Essex CO9 3PD |
Secretary Name | Amanda Louise Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1997(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 March 2001) |
Role | Office Manager |
Correspondence Address | 9 Hawthorns Sible Hedingham Halstead Essex CO9 3PD |
Director Name | Pooja Gupta |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 March 2001) |
Role | Administrator |
Correspondence Address | 20 Hyde Park Towers Porchester Terrace London W2 3TU |
Director Name | Mr Praveen Kumar Vijh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Role | Commodity Trader |
Correspondence Address | 188 Creynolds Lane Solihull West Midlands B90 4ES |
Secretary Name | Mr Praveen Kumar Vijh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 188 Creynolds Lane Solihull West Midlands B90 4ES |
Secretary Name | Mr Rajendra Narandas Saujani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 August 1997) |
Role | Accountant |
Correspondence Address | 5 Arnett Way Rickmansworth Hertfordshire WD3 4DA |
Director Name | Mr Rajendra Narandas Saujani |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 August 1997) |
Role | Accountant |
Correspondence Address | 5 Arnett Way Rickmansworth Hertfordshire WD3 4DA |
Director Name | Pankaj Madhukar Tamhane |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 1996(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 1999) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 11 Hyde Park Towers 1 Porchester Terrace London W2 3TU |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Sherbourne House 23-25 Northolt Road Harrow Middlesex HA2 0LH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 June 1999 | Director resigned (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | New director appointed (2 pages) |
5 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
23 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 5 arnett way rickmansworth hertfordshire WD3 4DA (1 page) |
17 August 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 July 1998 | Delivery ext'd 3 mth 31/08/97 (1 page) |
11 March 1998 | Return made up to 16/02/98; full list of members
|
1 December 1997 | New secretary appointed;new director appointed (2 pages) |
21 November 1997 | Secretary resigned;director resigned (1 page) |
12 March 1997 | Return made up to 16/02/97; full list of members
|
12 March 1997 | Accounts for a small company made up to 31 August 1996 (11 pages) |
18 February 1997 | Ad 30/01/97--------- £ si 50000@1=50000 £ ic 99998/149998 (2 pages) |
1 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | New director appointed (2 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
22 March 1996 | Particulars of mortgage/charge (4 pages) |
27 February 1996 | Return made up to 16/02/96; full list of members (6 pages) |
22 February 1996 | Accounting reference date shortened from 28/02 to 31/08 (1 page) |
22 February 1996 | Ad 02/01/96--------- £ si 99996@1=99996 £ ic 2/99998 (2 pages) |
22 February 1996 | New director appointed (2 pages) |
17 August 1995 | Company name changed vikas mills LIMITED\certificate issued on 18/08/95 (4 pages) |
23 May 1995 | Return made up to 16/02/95; full list of members
|
17 May 1995 | Resolutions
|
17 May 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |