Pestom Sagar Road No.2 Tilak Nagar
Chembur
Mumbai
400 089
Secretary Name | Andrew Murray Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2008(12 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 21 October 2014) |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Sharad Gupta |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Sales/Marketing |
Country of Residence | India |
Correspondence Address | 24 Shree Niwas Deconar Farm Road Deonar Mumbai 400 058 India |
Director Name | Julian Rischard Hatteea |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 152 Coleherne Court Redcliffe Gardens London SW5 0DY |
Secretary Name | Julian Rischard Hatteea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 152 Coleherne Court Redcliffe Gardens London SW5 0DY |
Director Name | Gopalsamudram Chandrashekar |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 1998(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | No 6 67-68 Amar Kunj Petsum Sagar Road No 2 Chembur Mumbai Maharashtra 400 089 India |
Secretary Name | Gopalsamudram Chandrashekar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 10 October 1999(4 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | No 6 67-68 Amar Kunj Petsum Sagar Road No 2 Chembur Mumbai Maharashtra 400 089 India |
Director Name | Sunil Parekh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 July 2000(4 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 2001) |
Role | Businessman |
Correspondence Address | C/412 Dharti Indraprasth Satya Nagar Borivli (W) Mumbai 400 092 India |
Director Name | Mani Vannan Rama Chandran |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 2002) |
Role | Consultant |
Correspondence Address | 17 Deepwell Close Isleworth Middlesex TW7 5EN |
Director Name | Ajay Saluja |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2002) |
Role | Service |
Correspondence Address | 29 The Fairway Northolt Middlesex UB5 4SL |
Director Name | Mr Anthony Lopes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 August 2002(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 June 2012) |
Role | Services |
Country of Residence | India |
Correspondence Address | 32/5 Sher E Punjab Society Mahakali Caves Road Andheri (E) Munbai 400093 India |
Director Name | Vishwanathan Gopalasamudram |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 April 2003(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 September 2008) |
Role | Service |
Correspondence Address | A-304, Tara Shristi, Saki Vihar Andheri Mumbai 400072 India |
Director Name | Vijay Iyer |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 April 2003(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 September 2008) |
Role | Service |
Correspondence Address | B 806 Usha Nagar Bhandup Mumbai 400078 India |
Director Name | Classic Company Names Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | 82 Great Eastern Street London Ec2 |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 144-146 King's Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Anthony Lopez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£142,687 |
Cash | £811 |
Current Liabilities | £119,778 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 June 2012 | Appointment of Mr Chandrashekar Gopalasamuduram Subramanian as a director (2 pages) |
26 June 2012 | Appointment of Mr Chandrashekar Gopalasamuduram Subramanian as a director (2 pages) |
16 June 2012 | Termination of appointment of Anthony Lopes as a director (1 page) |
16 June 2012 | Termination of appointment of Anthony Lopes as a director (1 page) |
31 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 November 2009 | Secretary's details changed for Andrew Murray Corporate Services Limited on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Anthony Lopes on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Secretary's details changed for Andrew Murray Corporate Services Limited on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Anthony Lopes on 20 November 2009 (2 pages) |
14 November 2009 | Annual return made up to 9 October 2008 with a full list of shareholders (3 pages) |
14 November 2009 | Annual return made up to 9 October 2008 with a full list of shareholders (3 pages) |
14 November 2009 | Annual return made up to 9 October 2008 with a full list of shareholders (3 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 110 pentax house south hill avenue south harrow middlesex HA2 0DU (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 110 pentax house south hill avenue south harrow middlesex HA2 0DU (1 page) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
16 March 2009 | Secretary appointed andrew murray corporate services LIMITED (2 pages) |
16 March 2009 | Secretary appointed andrew murray corporate services LIMITED (2 pages) |
5 March 2009 | Appointment terminated director vijay iyer (1 page) |
5 March 2009 | Appointment terminated director vijay iyer (1 page) |
3 March 2009 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
3 March 2009 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
25 February 2009 | Appointment terminated director vishwanathan gopalasamudram (1 page) |
25 February 2009 | Appointment terminated director vishwanathan gopalasamudram (1 page) |
25 February 2009 | Appointment terminated director and secretary gopalsamudram chandrashekar (1 page) |
25 February 2009 | Appointment terminated director and secretary gopalsamudram chandrashekar (1 page) |
6 November 2007 | Return made up to 09/10/07; no change of members (8 pages) |
6 November 2007 | Return made up to 09/10/07; no change of members (8 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
6 November 2006 | Return made up to 09/10/06; full list of members (8 pages) |
6 November 2006 | Return made up to 09/10/06; full list of members (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
1 February 2006 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
5 December 2005 | Amended accounts made up to 31 October 2003 (6 pages) |
5 December 2005 | Amended accounts made up to 31 October 2003 (6 pages) |
4 November 2005 | Return made up to 09/10/05; full list of members (8 pages) |
4 November 2005 | Return made up to 09/10/05; full list of members (8 pages) |
2 August 2005 | Memorandum and Articles of Association (7 pages) |
2 August 2005 | Memorandum and Articles of Association (7 pages) |
21 July 2005 | Company name changed amex information technologies li mited\certificate issued on 21/07/05 (2 pages) |
21 July 2005 | Company name changed amex information technologies li mited\certificate issued on 21/07/05 (2 pages) |
3 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
3 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
28 September 2004 | Amended accounts made up to 31 October 2003 (6 pages) |
28 September 2004 | Amended accounts made up to 31 October 2003 (6 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 140-142 kings cross road kings cross london WC1 9DX (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 140-142 kings cross road kings cross london WC1 9DX (1 page) |
5 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
5 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
3 May 2003 | Return made up to 09/10/02; full list of members
|
3 May 2003 | Director's particulars changed (1 page) |
3 May 2003 | Return made up to 09/10/02; full list of members
|
3 May 2003 | Director's particulars changed (1 page) |
23 April 2003 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
23 April 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
23 April 2003 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
23 April 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (1 page) |
3 October 2002 | New director appointed (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
28 January 2002 | Return made up to 09/10/01; full list of members
|
28 January 2002 | Return made up to 09/10/01; full list of members
|
3 October 2001 | Registered office changed on 03/10/01 from: c/o butler and co walmar house 288/292 regent street london W1R 5HF (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: c/o butler and co walmar house 288/292 regent street london W1R 5HF (1 page) |
3 October 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
3 October 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
3 July 2001 | Return made up to 09/10/00; full list of members (6 pages) |
3 July 2001 | Return made up to 09/10/00; full list of members (6 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
14 December 1999 | Return made up to 09/10/99; full list of members (7 pages) |
14 December 1999 | Return made up to 09/10/99; full list of members (7 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: falcon house 16 fernhill road cove farnborough hampshire GU14 9RX (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: falcon house 16 fernhill road cove farnborough hampshire GU14 9RX (1 page) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
1 November 1999 | Full accounts made up to 31 October 1998 (8 pages) |
1 November 1999 | Full accounts made up to 31 October 1998 (8 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
12 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
12 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
29 June 1998 | Full accounts made up to 31 October 1997 (2 pages) |
29 June 1998 | Full accounts made up to 31 October 1997 (2 pages) |
15 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
15 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
7 May 1997 | Full accounts made up to 31 October 1996 (2 pages) |
7 May 1997 | Full accounts made up to 31 October 1996 (2 pages) |
23 April 1997 | Return made up to 09/10/96; full list of members (6 pages) |
23 April 1997 | Return made up to 09/10/96; full list of members (6 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: classic company names rivington house 82 great eastern street london EC2A 3JL (1 page) |
22 November 1995 | Secretary resigned;new director appointed (2 pages) |
22 November 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
22 November 1995 | Secretary resigned;new director appointed (2 pages) |
22 November 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: classic company names rivington house 82 great eastern street london EC2A 3JL (1 page) |
1 November 1995 | Company name changed amex information technology limi ted\certificate issued on 02/11/95 (4 pages) |
1 November 1995 | Company name changed amex information technology limi ted\certificate issued on 02/11/95 (4 pages) |
9 October 1995 | Incorporation (22 pages) |
9 October 1995 | Incorporation (22 pages) |