Company NameThe Main Ten Ants Company Limited
Company StatusDissolved
Company Number02951356
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 8 months ago)
Dissolution Date30 October 2001 (22 years, 5 months ago)
Previous NameIndia Beverage Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJonathan Harold Chanter
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(7 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 30 October 2001)
RoleCompany Director
Correspondence AddressThe Old Bakehouse
South Newington
Banbury
Oxfordshire
OX15 4JF
Secretary NameMargaret Jennie Chanter
NationalityBritish
StatusClosed
Appointed21 June 1995(11 months after company formation)
Appointment Duration6 years, 4 months (closed 30 October 2001)
RoleCompany Director
Correspondence AddressThe Old Bakehouse
South Newington
Banbury
Oxfordshire
OX15 4JF
Director NameParma Nand Kukar
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(3 weeks, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 1995)
RoleConstruction Engineer
Correspondence Address25 Croydon Road
Penge
London
SE20 7TJ
Director NameIrshad Mohammad
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(3 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 29 August 1996)
RoleBanking Consultant
Correspondence Address4 Brentvale Avenue
Southall
Middlesex
UB1 3ER
Secretary NameIrshad Mohammad
NationalityBritish
StatusResigned
Appointed17 August 1994(3 weeks, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 21 June 1995)
RoleBanking Consultant
Correspondence Address4 Brentvale Avenue
Southall
Middlesex
UB1 3ER
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 The Quadrant
Richmond
Surrey
TW9 1BP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,448
Current Liabilities£19,537

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
30 May 2001Full accounts made up to 31 July 2000 (9 pages)
30 May 2001Application for striking-off (1 page)
24 August 2000Return made up to 21/07/00; full list of members (6 pages)
6 June 2000Full accounts made up to 31 July 1999 (10 pages)
17 March 2000Registered office changed on 17/03/00 from: 11 maddox street london W1R 9LE (1 page)
6 December 1999Return made up to 21/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1999Registered office changed on 12/03/99 from: c/o chanter brown & curry rugby chambers rugbystreet london WC1 3QU (1 page)
7 January 1999Return made up to 21/07/98; full list of members (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
2 November 1997Ad 22/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 1997Return made up to 21/07/97; no change of members (4 pages)
3 June 1997Full accounts made up to 31 July 1996 (11 pages)
21 November 1996Director resigned (1 page)
14 August 1996Return made up to 21/07/96; no change of members (4 pages)
21 May 1996Full accounts made up to 31 July 1995 (11 pages)
25 August 1995Return made up to 21/07/95; full list of members (6 pages)
26 July 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Company name changed india beverage company LIMITED\certificate issued on 19/04/95 (4 pages)
7 April 1995Director resigned;new director appointed (2 pages)