Company NamePricewaterhousecoopers Development Associates Limited
Company StatusDissolved
Company Number02986586
CategoryPrivate Limited Company
Incorporation Date31 October 1994(29 years, 6 months ago)
Dissolution Date11 August 2017 (6 years, 8 months ago)
Previous NamePrice Waterhouse Development Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNeel Ratan Chandgothia
Date of BirthJune 1968 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed04 April 2012(17 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 11 August 2017)
RoleService
Country of ResidenceIndia
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameArnab Basu
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed17 November 2014(20 years after company formation)
Appointment Duration2 years, 8 months (closed 11 August 2017)
RoleService
Country of ResidenceIndia
Correspondence AddressPricewaterhousecoopers Private Limited Plot Dn 56
Sector-V, Salt Lake
Kolkata
West Bengal
70091
Director NameMr Michael Garnet Waller
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighbrook House
Highbrook
Ardingly
West Sussex
RH17 6SS
Director NameFrancis Howard Digby-Johns
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address36 Belmont Court
95 Highbury New Park
London
N5 2HA
Director NameSaumen Ray
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(3 months after company formation)
Appointment Duration9 years (resigned 29 February 2004)
RoleCompany Director
Correspondence Address23 Lancaster Road
Northolt
Middlesex
UB5 4TB
Director NameSatya Brata Ghosh
Date of BirthNovember 1935 (Born 88 years ago)
NationalityIndian
StatusResigned
Appointed02 February 1995(3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressNo 75-D New Alipore
Calcutta 700053
India
Foreign
Director NameMartin John Foley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address8 Hawkhurst
Cobham
Surrey
KT11 2QX
Director NameRoopen Roy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed14 November 1995(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2007)
RoleChartered Accountant
Correspondence Address4 Merlin Park
Calcutta
700019
India
Director NameAmal Ganguli
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed14 November 1995(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2002)
RoleChartered Accountant
Correspondence Address39 Sector 15a
Noida
Up
201 301
Director NameRathindra Nath Datta
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed14 November 1995(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 18 May 2007)
RoleChartered Accountant
Correspondence AddressEc-42, Sector 1
Salt Lake
Kolkata 700064
700064
Director NameMr Alan Harry Goodman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Sayes Gardens
Sawbridgeworth
Hertfordshire
CM21 9BL
Director NameAnjan Mukerji
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2002)
RoleConsultant
Correspondence AddressFlat 2b
7/1 Queens Park
Calcutta
700 019
Director NameVedamoorthy Namasivayam
Date of BirthMay 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed05 July 1999(4 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 August 2009)
RoleManagement Consultant
Correspondence AddressPlot No 226 Vilasam Indiaranagar
6th Cross Defence Colony
Bangalore
560 038
Foreign
Director NameMr Michael Andrew Dyson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(5 years, 5 months after company formation)
Appointment Duration6 years (resigned 20 April 2006)
RolePwc Partner
Country of ResidenceUnited Kingdom
Correspondence Address214 Crofton Lane
Orpington
Kent
BR6 0BN
Director NameMr Paul Anthony Batchelor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Burntwood Grove
Sevenoaks
Kent
TN13 1PZ
Director NameAmbarish Dasgupta
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2005(10 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 February 2013)
RoleManagement Consultant
Correspondence AddressUdth-03 Udyan The Condoville
1050/1 Santoshpur
Kolkata
West Bengal 700 075
India
Director NameJairaj Purandare
Date of BirthJune 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2005(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 January 2010)
RoleChartered Accountant
Correspondence Address102 Shalaka Maharshi Karve Road
Mumbai
Mumbai 400021
India
Director NamePartha Mitra
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2007(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 April 2012)
RoleChartered Accountant
Correspondence Address176a, Block-G
New Alipore
Kolkata
West Bengal 700053
India
Director NamePradip Bhowmick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed04 February 2013(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2014)
RoleService
Country of ResidenceIndia
Correspondence AddressFlat 12a Hazel
Hiland Woods Action Area 2c, New Town, Rajarhat
North 24 Parganas
Kolkata, West Bengal
700 157
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDorchester Nominees Ltd (Corporation)
StatusResigned
Appointed31 October 1994(same day as company formation)
Correspondence Address9 Arlesey Road
Ickleford
Hitchin
Hertfordshire
SG5 3UN

Contact

Telephone020 75835000
Telephone regionLondon

Location

Registered Address10-18 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,079,081
Gross Profit£93,473
Net Worth£1,653,693
Cash£209,765
Current Liabilities£537,807

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 August 2017Final Gazette dissolved following liquidation (1 page)
11 August 2017Final Gazette dissolved following liquidation (1 page)
11 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
11 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
9 February 2016Declaration of solvency (3 pages)
9 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-21
  • LRESSP ‐ Special resolution to wind up on 2016-01-21
  • LRESSP ‐ Special resolution to wind up on 2016-01-21
  • LRESSP ‐ Special resolution to wind up on 2016-01-21
(1 page)
9 February 2016Appointment of a voluntary liquidator (1 page)
9 February 2016Declaration of solvency (3 pages)
9 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-21
(1 page)
9 February 2016Appointment of a voluntary liquidator (1 page)
4 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(4 pages)
4 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(4 pages)
9 January 2015Full accounts made up to 31 March 2014 (17 pages)
9 January 2015Full accounts made up to 31 March 2014 (17 pages)
17 December 2014Appointment of Arnab Basu as a director on 17 November 2014 (2 pages)
17 December 2014Termination of appointment of Pradip Bhowmick as a director on 14 November 2014 (1 page)
17 December 2014Termination of appointment of Pradip Bhowmick as a director on 14 November 2014 (1 page)
17 December 2014Appointment of Arnab Basu as a director on 17 November 2014 (2 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
4 December 2013Director's details changed for Pradip Bhowmick on 30 October 2013 (2 pages)
4 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
4 December 2013Director's details changed for Pradip Bhowmick on 30 October 2013 (2 pages)
4 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
10 April 2013Termination of appointment of Ambarish Dasgupta as a director (2 pages)
10 April 2013Appointment of Pradip Bhowmick as a director (3 pages)
10 April 2013Appointment of Pradip Bhowmick as a director (3 pages)
10 April 2013Termination of appointment of Ambarish Dasgupta as a director (2 pages)
10 April 2013Resolutions
  • RES13 ‐ Company business 19/03/2013
(1 page)
10 April 2013Resolutions
  • RES13 ‐ Company business 19/03/2013
(1 page)
31 January 2013Full accounts made up to 31 March 2012 (15 pages)
31 January 2013Full accounts made up to 31 March 2012 (15 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
21 May 2012Appointment of Neel Ratan Chandgothia as a director (2 pages)
21 May 2012Appointment of Neel Ratan Chandgothia as a director (2 pages)
21 May 2012Termination of appointment of Partha Mitra as a director (1 page)
21 May 2012Termination of appointment of Partha Mitra as a director (1 page)
5 April 2012Full accounts made up to 31 March 2011 (19 pages)
5 April 2012Full accounts made up to 31 March 2011 (19 pages)
22 November 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 22 November 2011 (2 pages)
22 November 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 22 November 2011 (2 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
20 December 2010Full accounts made up to 31 March 2010 (19 pages)
20 December 2010Full accounts made up to 31 March 2010 (19 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
23 September 2010Termination of appointment of Dorchester Nominees Ltd as a secretary (2 pages)
23 September 2010Termination of appointment of Dorchester Nominees Ltd as a secretary (2 pages)
16 July 2010Termination of appointment of Jairaj Purandare as a director (2 pages)
16 July 2010Termination of appointment of Jairaj Purandare as a director (2 pages)
24 February 2010Full accounts made up to 31 March 2009 (19 pages)
24 February 2010Full accounts made up to 31 March 2009 (19 pages)
2 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (15 pages)
2 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (15 pages)
29 October 2009Termination of appointment of Vedamoorthy Namasivayam as a director (1 page)
29 October 2009Termination of appointment of Vedamoorthy Namasivayam as a director (1 page)
3 December 2008Return made up to 31/10/08; full list of members (6 pages)
3 December 2008Return made up to 31/10/08; full list of members (6 pages)
16 September 2008Full accounts made up to 31 March 2008 (19 pages)
16 September 2008Full accounts made up to 31 March 2008 (19 pages)
22 November 2007Return made up to 31/10/07; full list of members (6 pages)
22 November 2007Return made up to 31/10/07; full list of members (6 pages)
15 November 2007Full accounts made up to 31 March 2007 (16 pages)
15 November 2007Full accounts made up to 31 March 2007 (16 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
4 December 2006Return made up to 31/10/06; full list of members (7 pages)
4 December 2006Return made up to 31/10/06; full list of members (7 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
19 July 2006Full accounts made up to 31 March 2006 (16 pages)
19 July 2006Full accounts made up to 31 March 2006 (16 pages)
2 November 2005Return made up to 31/10/05; full list of members (8 pages)
2 November 2005Return made up to 31/10/05; full list of members (8 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
26 August 2005Full accounts made up to 31 March 2005 (16 pages)
26 August 2005Full accounts made up to 31 March 2005 (16 pages)
6 June 2005Return made up to 31/10/04; full list of members (7 pages)
6 June 2005Return made up to 31/10/04; full list of members (7 pages)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
25 May 2005New director appointed (3 pages)
25 May 2005New director appointed (3 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (3 pages)
9 May 2005New director appointed (3 pages)
9 September 2004Full accounts made up to 31 March 2004 (17 pages)
9 September 2004Full accounts made up to 31 March 2004 (17 pages)
17 May 2004Auditor's resignation (1 page)
17 May 2004Auditor's resignation (1 page)
16 January 2004Full accounts made up to 31 March 2003 (17 pages)
16 January 2004Full accounts made up to 31 March 2003 (17 pages)
24 November 2003Registered office changed on 24/11/03 from: 35 st thomas street london SE1 9SN (1 page)
24 November 2003Registered office changed on 24/11/03 from: 35 st thomas street london SE1 9SN (1 page)
18 November 2003Return made up to 31/10/03; full list of members (8 pages)
18 November 2003Return made up to 31/10/03; full list of members (8 pages)
7 October 2003New director appointed (3 pages)
7 October 2003New director appointed (3 pages)
4 February 2003Full accounts made up to 31 March 2002 (17 pages)
4 February 2003Full accounts made up to 31 March 2002 (17 pages)
29 November 2002Return made up to 31/10/02; full list of members (7 pages)
29 November 2002Return made up to 31/10/02; full list of members (7 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
20 February 2002Secretary's particulars changed (1 page)
20 February 2002Secretary's particulars changed (1 page)
23 November 2001Return made up to 31/10/01; full list of members (9 pages)
23 November 2001Return made up to 31/10/01; full list of members (9 pages)
21 September 2001Full accounts made up to 31 March 2001 (16 pages)
21 September 2001Full accounts made up to 31 March 2001 (16 pages)
24 November 2000Return made up to 31/10/00; full list of members (9 pages)
24 November 2000Return made up to 31/10/00; full list of members (9 pages)
7 November 2000Full accounts made up to 31 March 2000 (16 pages)
7 November 2000Full accounts made up to 31 March 2000 (16 pages)
8 September 2000Auditor's resignation (1 page)
8 September 2000Auditor's resignation (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
17 November 1999Return made up to 31/10/99; full list of members (9 pages)
17 November 1999Return made up to 31/10/99; full list of members (9 pages)
9 November 1999Full accounts made up to 31 March 1999 (12 pages)
9 November 1999Full accounts made up to 31 March 1999 (12 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
7 June 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
7 June 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
1 December 1998Full accounts made up to 31 March 1998 (12 pages)
1 December 1998Full accounts made up to 31 March 1998 (12 pages)
26 November 1998Secretary's particulars changed (1 page)
26 November 1998Secretary's particulars changed (1 page)
27 October 1998Return made up to 31/10/98; full list of members (8 pages)
27 October 1998Return made up to 31/10/98; full list of members (8 pages)
9 October 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
9 October 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
23 September 1998Memorandum and Articles of Association (7 pages)
23 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
23 September 1998Memorandum and Articles of Association (7 pages)
23 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
21 September 1998Company name changed price waterhouse development ass ociates LIMITED\certificate issued on 21/09/98 (5 pages)
21 September 1998Company name changed price waterhouse development ass ociates LIMITED\certificate issued on 21/09/98 (5 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
13 January 1998Full accounts made up to 31 March 1997 (12 pages)
13 January 1998Full accounts made up to 31 March 1997 (12 pages)
20 November 1997Return made up to 31/10/97; full list of members (8 pages)
20 November 1997Return made up to 31/10/97; full list of members (8 pages)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 November 1996Return made up to 31/10/96; full list of members (8 pages)
4 November 1996Return made up to 31/10/96; full list of members (8 pages)
28 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
28 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
15 April 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
15 April 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
19 March 1996Ad 11/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 March 1996Ad 11/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
5 January 1996Return made up to 31/10/95; full list of members (7 pages)
5 January 1996Return made up to 31/10/95; full list of members (7 pages)
28 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
28 June 1995Memorandum and Articles of Association (26 pages)
28 June 1995Memorandum and Articles of Association (26 pages)
28 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
31 October 1994Incorporation (17 pages)
31 October 1994Incorporation (17 pages)