London
NW8 0NZ
Secretary Name | Sangita Kanoria |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(6 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 78 Apsley House 23-29 Finchley Road London NW8 0NZ |
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Salil Kumar Gupta |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 November 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 March 2000) |
Role | Chairman |
Correspondence Address | 538 Jodhpur Park Calcutta 700 068 |
Director Name | Hemant Kanoria |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 November 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1996) |
Role | Industrialist |
Correspondence Address | 320 New Road Alipore Calcutta 700 027 |
Secretary Name | Souriraja Pattappa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 33 Ravenswood Crescent Harrow Middlesex HA2 9JL |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 1995) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £31,920 |
Gross Profit | £91 |
Net Worth | £89,427 |
Cash | £5,435 |
Current Liabilities | £64,298 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 April 2002 | Dissolved (1 page) |
---|---|
17 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Secretary resigned (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 78 apsley house 23-29 finchley road st johns wood london NW8 0NZ (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | Declaration of solvency (3 pages) |
27 March 2000 | Appointment of a voluntary liquidator (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
7 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
14 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
30 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
19 March 1997 | Director resigned (1 page) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
5 December 1996 | Particulars of mortgage/charge (7 pages) |
2 December 1996 | Return made up to 12/11/96; full list of members
|
11 November 1996 | Ad 29/07/96--------- £ si 329998@1=329998 £ ic 2/330000 (2 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Memorandum and Articles of Association (10 pages) |
25 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
14 November 1995 | Return made up to 12/11/95; full list of members (14 pages) |
31 October 1995 | New secretary appointed (4 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: hill house 1 little new street london EC4A 3TR (1 page) |
2 October 1995 | Secretary resigned (2 pages) |
25 September 1995 | Auditor's resignation (2 pages) |
8 August 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
23 April 1995 | Director's particulars changed (4 pages) |