Secumdarbad
India
Foreign
Director Name | Ramesh Chetabdras Mankani |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 08 June 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years (closed 17 June 1997) |
Role | Business Manufactor & Exporter |
Correspondence Address | 301 Le Cheteau S.C.Road Scruz (West) East Avenue Bombay 400054 Foreign India |
Director Name | Premnath Mehra |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 08 June 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years (closed 17 June 1997) |
Role | Business (Financer) |
Correspondence Address | B-5 Rose-Bud Amboligaothan Andheri (West) Bombay-Hooo58 Foreign India |
Secretary Name | Mimla Sajnani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years (closed 17 June 1997) |
Role | Shop Manageress |
Correspondence Address | 547 Kingsbury Road London NW9 9EL |
Director Name | Mohan Chetandas Mankani |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 23 August 1995(3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 June 1997) |
Role | Businessman |
Correspondence Address | PO Box 2171 Dubai Uae |
Director Name | Mohan Sajnani |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 June 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 August 1995) |
Role | Company Director |
Correspondence Address | 23a Queens Parade Friern Barnet Road New Southgate London N11 3DA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Windsor House 50 Victoria Street London SW1H 0NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
17 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 February 1996 | Director resigned (1 page) |
8 November 1995 | New director appointed (2 pages) |
15 September 1995 | Director resigned;new director appointed (4 pages) |
12 July 1995 | Secretary resigned;new director appointed (4 pages) |
12 July 1995 | New secretary appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | Company name changed aztecard LIMITED\certificate issued on 19/06/95 (4 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | Director resigned;new director appointed (4 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: 120 east road london N1 6AA (1 page) |
24 May 1995 | Incorporation (28 pages) |