Edgware
Middlesex
HA8 8FH
Secretary Name | Mr Hari Khandelwal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(2 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 16 March 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 121 Herne Hill London SE24 9LY |
Director Name | Mr Gokul Das Binani |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 19 June 1998(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 North Gate Prince Albert Road London NW8 7EL |
Director Name | Dusan Babic |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Serbian |
Status | Closed |
Appointed | 28 July 2003(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 16 March 2004) |
Role | Company Director |
Correspondence Address | 51 G Dimitrova Belgrade 11000 Serbia |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mohini Agarwal |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 October 1993(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 10 Roberts Close Wednesbury West Midlands WS10 8SS |
Director Name | Sitaram Agarwal |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 October 1993(2 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 42 Circus Lodge 47 Circus Road London Nw8 |
Secretary Name | Sitaram Agarwal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 October 1993(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1996) |
Role | Cd Sec |
Correspondence Address | 42 Circus Lodge 47 Circus Road London Nw8 |
Director Name | Ghanshyam Singhal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 1995(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 February 1996) |
Role | Industrialist |
Correspondence Address | Ganeshji Ki Bagichi Outside Surajpole Gate Jaipur Rajasthan India Foreign |
Director Name | Madhu Binani |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 June 1998(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2001) |
Role | Company Director |
Correspondence Address | 114 North Gate Prince Albert Road London NW8 7RE |
Registered Address | 45 Circus Road London NW8 9JH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £38,882 |
Gross Profit | £29,297 |
Net Worth | -£95,360 |
Cash | £176,311 |
Current Liabilities | £703,357 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 October 2003 | Application for striking-off (1 page) |
8 August 2003 | New director appointed (2 pages) |
30 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
3 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
29 August 2001 | Director resigned (1 page) |
4 May 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
19 January 2001 | Director resigned (1 page) |
7 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
28 October 1999 | Amended accounts made up to 31 March 1999 (2 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
25 October 1999 | Return made up to 19/10/99; full list of members
|
26 October 1998 | Return made up to 19/10/98; full list of members
|
18 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: 42 circus lodge circus road st. John's wood london NW8 9JN (1 page) |
26 October 1997 | Return made up to 19/10/97; no change of members
|
14 August 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
27 October 1996 | Return made up to 19/10/96; no change of members (4 pages) |
25 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Secretary resigned (1 page) |
8 March 1996 | Registered office changed on 08/03/96 from: 101 malvern avenue harrow middlesex HA2 9ER (1 page) |
27 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: 63A kingsley road hounslow east hounslow TW3 1QB (1 page) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: 10 roberts close moxley wednesbury WS10 8SS (1 page) |