South Sathorn Road Yannawa
Bangkok 10120
Foreign
Secretary Name | Alexander James Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12b Sanguan Sap 46 Soi Phikul Sathorn Soi9 South Sathirn Rd Sathorn Bangkok 10120 Foreign |
Director Name | Jayashree David |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 April 1999(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 September 2002) |
Role | Chief Liaison Officer |
Correspondence Address | No 2 Maharaja Nandakumar Road Calcutta 700029 India |
Director Name | Stanley David |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 April 1999(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 September 2002) |
Role | Trade Advisor |
Correspondence Address | No 2 Maharaja Nandakumar Road Calcutta 700029 India |
Director Name | Mr Oliver Julian Gillie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 September 2002) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Alleyn Road London SE21 8AL |
Director Name | Alexander James Wood |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 September 2002) |
Role | Banker |
Correspondence Address | 12b Sanguan Sap 46 Soi Phikul Sathorn Soi9 South Sathirn Rd Sathorn Bangkok 10120 Foreign |
Director Name | Robert Bruce Wood |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2001) |
Role | Consultant |
Correspondence Address | Chequers The Street West Clandon Guildford Surrey GU4 7TG |
Director Name | Mark Adrian Campanale |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2001) |
Role | Investment Analyst |
Correspondence Address | 50 Whitton Road Twickenham Middlesex TW1 1BS |
Director Name | Viren Kumar Rastogi |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 1999(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 19 Orchard Court 1-9 Portman Square London W1H 9PA |
Registered Address | Hill House 67-71 Lowlands Road Harrow HA1 3EQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,645 |
Current Liabilities | £24,846 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2002 | Application for striking-off (1 page) |
17 January 2002 | Return made up to 24/11/01; no change of members
|
25 September 2001 | Particulars of contract relating to shares (4 pages) |
25 September 2001 | Ad 30/06/01--------- £ si [email protected]=12897 £ ic 135750/148647 (2 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 187 ember lane east molesey surrey KT8 0BU (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
8 August 2001 | Director resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: chequers the street, west clandon guildford GU4 7TG (1 page) |
7 March 2001 | Accounts for a small company made up to 30 November 1999 (6 pages) |
26 January 2001 | Return made up to 24/11/00; change of members
|
26 July 2000 | Particulars of contract relating to shares (3 pages) |
26 July 2000 | Ad 30/06/00--------- £ si [email protected]=37375 £ ic 98375/135750 (3 pages) |
8 December 1999 | Return made up to 24/11/99; full list of members
|
9 June 1999 | Ad 01/04/99--------- £ si [email protected]=98373 £ ic 2/98375 (3 pages) |
9 June 1999 | Particulars of contract relating to shares (4 pages) |
19 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | Location of register of members (1 page) |
15 May 1999 | New director appointed (2 pages) |
16 April 1999 | S-div 09/03/99 (1 page) |
16 April 1999 | Nc inc already adjusted 09/03/99 (1 page) |
31 March 1999 | Resolutions
|
17 March 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | New director appointed (2 pages) |
24 November 1998 | Incorporation (21 pages) |