Patpar Ganj 110092 Delhi
India
Foreign
Director Name | Mr Vijay Goel |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 April 2002) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Jodpur Garden Gadaipur Mehrauli N.Delhi Delhi 110030 Foreign |
Secretary Name | Raja Murugan Subramanian |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 10 August 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 April 2002) |
Role | Lawyer |
Correspondence Address | No 46 Veera Bhadran Street Pudupet Chennai 600002 India |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Duli Chand Singhania |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 January 1996(4 days after company formation) |
Appointment Duration | 4 years (resigned 17 January 2000) |
Role | Advocate |
Correspondence Address | 35 Buckingham Gate London SW1E 6PA |
Secretary Name | Shalini Agarwal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 08 January 1996(4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 35 Buckingham Gate No. 28 London SW1E 6PA |
Director Name | Ravinder Singhania |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 September 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2000) |
Role | Consultant |
Correspondence Address | P-24 Green Park Ext New Delhi 110016 Foreign |
Secretary Name | Vipul Thakore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 114 Carlton Avenue West Wembley Middlesex HA0 3QX |
Director Name | Gagan Anand |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 January 2000(4 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 14 July 2000) |
Role | Lawyer |
Correspondence Address | 602, Sbi Flats G-Block East Of Kailash 110065 New Delhi India Foreign |
Director Name | Rina Barua |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(4 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 August 2000) |
Role | Lawyer |
Correspondence Address | 42 Oxford Street Watford Herts WD18 0ES |
Director Name | Bhasker Ghorpade |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 February 2000(4 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 April 2000) |
Role | Barrister |
Correspondence Address | 1 Gerrard House 25 Crawford Place London W1H 1HY |
Secretary Name | Bhupendra Krishnashanker Vyas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 25 April 2000) |
Role | Solicitor |
Correspondence Address | 51 Acacia Gardens Bathpool Taunton Somerset TA2 8TA |
Secretary Name | Rina Barua |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 August 2000) |
Role | Advocate |
Correspondence Address | 42 Oxford Street Watford Herts WD18 0ES |
Secretary Name | Karam Chand Reddy |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 16 May 2000(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 August 2000) |
Role | Lawyer |
Correspondence Address | 503 Mount Nasir Apartments Saifabad Hyderabad 500 004 Foreign |
Registered Address | 24 Buckingham Gate London SW1E 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2001 | Application for striking-off (1 page) |
28 October 2001 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: 24 buckingham gate london SW1E 6LB (1 page) |
14 September 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
3 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
27 March 2001 | Return made up to 04/01/01; full list of members (6 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
31 October 2000 | Secretary resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Full accounts made up to 31 May 1999 (12 pages) |
22 May 2000 | New secretary appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
13 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
27 October 1999 | Full accounts made up to 31 May 1998 (11 pages) |
24 February 1999 | Return made up to 04/01/99; full list of members (5 pages) |
17 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 May 1997 (11 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 35 buckingham gate no.29 London SW1E 6PA (1 page) |
10 October 1997 | New director appointed (2 pages) |
21 April 1997 | Return made up to 04/01/97; full list of members (6 pages) |
25 April 1996 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 February 1996 | Accounting reference date notified as 31/12 (1 page) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
21 February 1996 | Ad 07/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 1996 | Incorporation (11 pages) |