Sandy
Bedfordshire
SG19 3HL
Director Name | Mr Reef Talbot Hogg |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 19 Defoe House Barbican London EC2Y 8DN |
Director Name | Mervyn Edward Patrick Roper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 19 Criffel Avenue London SW2 4AY |
Director Name | Philip Alan Butt |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(10 months after company formation) |
Appointment Duration | 3 years (resigned 24 February 1998) |
Role | Consultant |
Correspondence Address | 91 West Lane London SE16 4PA |
Director Name | Jonathan Hugh David Carey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(10 months after company formation) |
Appointment Duration | 3 years (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | Kites Cradle Lane Frith End Bordon Hampshire GU35 0QT |
Director Name | Mr John Lincoln Duffield |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Down End House Chieveley Newbury Berkshire RG20 8TG |
Director Name | Geoffrey Howard-Spink |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 2000) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge 21 Christchurch Road London SW14 7AB |
Director Name | The Rt Hon Lord Lamont Of Lerwick Norman Stewart Hughson Lamont |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Callcott Street London W8 7SU |
Director Name | Sir Julian Roger Seymour |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Surrey Lane London SW11 3PA |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1DD |
Secretary Name | Jupiter Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 May 2000) |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Registered Address | 1 Grosvenor Place London SW1X 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,393,616 |
Gross Profit | -£184,603 |
Net Worth | £167,356 |
Cash | £215,875 |
Current Liabilities | £3,001,789 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
28 June 2002 | Dissolved (1 page) |
---|---|
28 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
5 September 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
9 August 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
4 August 1999 | Resolutions
|
4 August 1999 | Appointment of a voluntary liquidator (1 page) |
4 August 1999 | Declaration of solvency (3 pages) |
1 August 1999 | Full accounts made up to 28 February 1999 (10 pages) |
24 May 1999 | Return made up to 27/04/99; full list of members (13 pages) |
1 March 1999 | Full accounts made up to 28 February 1998 (10 pages) |
23 December 1998 | Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page) |
24 November 1998 | Secretary's particulars changed (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: 197 knightsbridge london SW7 1RB (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Return made up to 27/04/98; full list of members (11 pages) |
12 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | New director appointed (3 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
24 February 1998 | Company name changed india investment trust LIMITED\certificate issued on 24/02/98 (2 pages) |
9 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
9 June 1997 | Return made up to 27/04/97; full list of members (6 pages) |
9 June 1997 | Location of register of members (1 page) |
2 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
26 June 1996 | Return made up to 27/04/96; full list of members (6 pages) |
30 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
26 April 1996 | Withdrawal of application for striking off (1 page) |
9 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
6 February 1996 | Application for striking-off (1 page) |
18 August 1995 | Location of register of members (1 page) |
12 July 1995 | Location of register of directors' interests (1 page) |
24 May 1995 | Return made up to 27/04/95; full list of members (14 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
7 April 1995 | Resolutions
|
7 April 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 April 1995 | Application for reregistration from PLC to private (1 page) |
6 April 1995 | Re-registration of Memorandum and Articles (104 pages) |