Theyagaraya Nagar 600 017
Chennai India
Foreign
Director Name | Peter Wittner |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1998(1 year after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 April 2000) |
Role | Company Director |
Correspondence Address | 55 Northiam Woodside Park London N12 7JH |
Director Name | Ramesh Narasimhan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 02 November 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 April 2000) |
Role | Businessman |
Correspondence Address | No 18b Rajiji Street Tindivanam Tamilnady 604 001 |
Director Name | Vasydevan Narasimhan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 02 November 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 April 2000) |
Role | Industrialist |
Correspondence Address | 18b Rajiji Street Tindivanam Tamilnadu 604 001 |
Director Name | Rangaswamy Srinivasa Raghavan Gandarvakottai |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 30 May 1997) |
Role | Business Manager |
Correspondence Address | 1a 27 Coats Road Theyagaraya Nagar 600 017 Chennai India Foreign |
Director Name | Ramesh Narasimhan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 30 May 1997) |
Role | Businessman |
Correspondence Address | No 18b Rajiji Street Tindivanam Tamilnady 604 001 |
Director Name | Mr Farid Rashid Gulmohamed |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 10 months (resigned 26 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 35 Canons Drive Edgware Middlesex HA8 7RB |
Director Name | Michael John Milnes Walker |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 10 months (resigned 26 March 1998) |
Role | Company Director |
Correspondence Address | Red House 6 Church Street Cawthorne Barnsley South Yorkshire S75 4HP |
Director Name | Mr Ramesh Jadavji Parmar |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 07 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Clarendon Drive London SW15 1AN |
Director Name | Mr Anthony Ramsay |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 November 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 28 Anhalt Road London SW11 4NX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 252 Goswell Road London EC1V 7EB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
4 April 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 November 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
1 June 1998 | Return made up to 29/04/98; full list of members (6 pages) |
28 May 1998 | Company name changed positive healthcare LTD\certificate issued on 28/05/98 (2 pages) |
22 May 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
18 June 1997 | Ad 12/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (3 pages) |
8 June 1997 | New director appointed (3 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Memorandum and Articles of Association (9 pages) |
15 May 1997 | Company name changed olex LIMITED\certificate issued on 16/05/97 (2 pages) |
29 April 1997 | Incorporation (17 pages) |