Company NameSinghania & Co. Ltd
Company StatusDissolved
Company Number03143401
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameRaj Kumar Dubey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed18 January 2000(4 years after company formation)
Appointment Duration2 years, 2 months (closed 02 April 2002)
RoleLawyer
Correspondence Address430 Parshau Vihar,Plot 50
Patpar Ganj 110092 Delhi
India
Foreign
Director NameMr Vijay Goel
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 02 April 2002)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressJodpur Garden Gadaipur
Mehrauli N.Delhi
Delhi
110030
Foreign
Secretary NameRaja Murugan Subramanian
NationalityIndian
StatusClosed
Appointed10 August 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 02 April 2002)
RoleLawyer
Correspondence AddressNo 46 Veera Bhadran Street
Pudupet
Chennai
600002
India
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameDuli Chand Singhania
Date of BirthOctober 1932 (Born 91 years ago)
NationalityIndian
StatusResigned
Appointed08 January 1996(4 days after company formation)
Appointment Duration4 years (resigned 17 January 2000)
RoleAdvocate
Correspondence Address35 Buckingham Gate
London
SW1E 6PA
Secretary NameShalini Agarwal
NationalityIndian
StatusResigned
Appointed08 January 1996(4 days after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address35 Buckingham Gate
No. 28
London
SW1E 6PA
Director NameRavinder Singhania
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed08 September 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2000)
RoleConsultant
Correspondence AddressP-24 Green Park Ext
New Delhi
110016
Foreign
Secretary NameVipul Thakore
NationalityBritish
StatusResigned
Appointed30 September 1999(3 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 January 2000)
RoleCompany Director
Correspondence Address114 Carlton Avenue West
Wembley
Middlesex
HA0 3QX
Director NameGagan Anand
Date of BirthMay 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed17 January 2000(4 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 July 2000)
RoleLawyer
Correspondence Address602, Sbi Flats G-Block
East Of Kailash 110065
New Delhi India
Foreign
Director NameRina Barua
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(4 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 August 2000)
RoleLawyer
Correspondence Address42 Oxford Street
Watford
Herts
WD18 0ES
Director NameBhasker Ghorpade
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2000(4 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 April 2000)
RoleBarrister
Correspondence Address1 Gerrard House
25 Crawford Place
London
W1H 1HY
Secretary NameBhupendra Krishnashanker Vyas
NationalityBritish
StatusResigned
Appointed21 February 2000(4 years, 1 month after company formation)
Appointment Duration2 months (resigned 25 April 2000)
RoleSolicitor
Correspondence Address51 Acacia Gardens
Bathpool
Taunton
Somerset
TA2 8TA
Secretary NameRina Barua
NationalityBritish
StatusResigned
Appointed25 April 2000(4 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 August 2000)
RoleAdvocate
Correspondence Address42 Oxford Street
Watford
Herts
WD18 0ES
Secretary NameKaram Chand Reddy
NationalityIndian
StatusResigned
Appointed16 May 2000(4 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 August 2000)
RoleLawyer
Correspondence Address503 Mount Nasir Apartments
Saifabad
Hyderabad
500 004
Foreign

Location

Registered Address24 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
28 October 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
15 October 2001Registered office changed on 15/10/01 from: 24 buckingham gate london SW1E 6LB (1 page)
14 September 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
3 May 2001Full accounts made up to 31 March 2000 (11 pages)
27 March 2001Return made up to 04/01/01; full list of members (6 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
2 February 2001New secretary appointed (2 pages)
31 October 2000Secretary resigned (1 page)
26 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000Full accounts made up to 31 May 1999 (12 pages)
22 May 2000New secretary appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (2 pages)
15 February 2000New director appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
13 January 2000Return made up to 04/01/00; full list of members (6 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
27 October 1999Full accounts made up to 31 May 1998 (11 pages)
24 February 1999Return made up to 04/01/99; full list of members (5 pages)
17 February 1998Return made up to 04/01/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 May 1997 (11 pages)
29 October 1997Registered office changed on 29/10/97 from: 35 buckingham gate no.29 London SW1E 6PA (1 page)
10 October 1997New director appointed (2 pages)
21 April 1997Return made up to 04/01/97; full list of members (6 pages)
25 April 1996Accounting reference date extended from 31/12 to 31/05 (1 page)
21 April 1996New director appointed (2 pages)
21 February 1996Accounting reference date notified as 31/12 (1 page)
21 February 1996New secretary appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
21 February 1996Ad 07/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 1996Incorporation (11 pages)