8/10 Alipore Road
Kolkata
700027
India
Director Name | Vishambhar Saran |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 19 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8/10 Alipore Road Kolkata-700027 Kolkata India |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 2005(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 May 2009) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Anirudh Misra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 63 Park View Court Roe Green Kingsbury London NW9 0PP |
Secretary Name | Sivakumar Sivasankaran |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2000(5 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 102a Vaughan Road West Harrow Middlesex HA1 4ED |
Secretary Name | Manoj Kumar Digga |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2001(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | 2 Darpnarayan Tagore Street Kolkata-6 Kolkata 700006 India |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | L P & P Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1994(2 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1997) |
Correspondence Address | 1-6 Clay Street London W1U 6DA |
Registered Address | St. Paul's House Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,048,864 |
Gross Profit | £57,594 |
Net Worth | £369,604 |
Cash | £296,396 |
Current Liabilities | £3,052,567 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2008 | Application for striking-off (1 page) |
17 April 2008 | Return made up to 19/10/07; full list of members (4 pages) |
23 October 2007 | Return made up to 19/10/06; full list of members (2 pages) |
23 April 2007 | Secretary's particulars changed (1 page) |
4 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
28 September 2006 | Company name changed visa LIMITED\certificate issued on 28/09/06 (2 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 19/10/05; full list of members (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: st paul's house warwick lane london EC4P 4BN (1 page) |
25 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
10 May 2005 | Return made up to 19/10/04; full list of members (7 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 1-6 clay street london W1U 6DA (1 page) |
17 November 2003 | Return made up to 19/10/03; full list of members
|
10 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
3 December 2002 | Return made up to 19/10/02; full list of members (7 pages) |
12 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
13 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 2 savoy court strand london WC2R 0ET (1 page) |
27 March 2001 | New secretary appointed (1 page) |
27 March 2001 | Secretary resigned (1 page) |
16 November 2000 | Return made up to 19/10/00; full list of members
|
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Full accounts made up to 31 March 2000 (17 pages) |
17 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
5 July 1999 | Ad 26/03/99--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
17 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
31 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
30 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Return made up to 19/10/96; no change of members (4 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 1-6 clay street london W1H 3FS (1 page) |
25 March 1996 | Return made up to 19/10/95; full list of members (6 pages) |
19 March 1996 | Ad 10/07/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
13 February 1995 | Particulars of mortgage/charge (3 pages) |
19 October 1994 | Incorporation (16 pages) |