Gen J Bhosle Marg
Mumbai
400021
India
Director Name | Mr Santosh Walke |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2007(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 November 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Coach Road Baildon West Yorkshire BD17 5HS |
Director Name | Mrs Sharmila Sunil Shah |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Business Woman |
Correspondence Address | 1 Shay Lane Bradford West Yorkshire BD9 6SL |
Director Name | Sunil Shah |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | 1 Shay Lane Bradford West Yorkshire BD9 6SL |
Secretary Name | Mrs Sharmila Sunil Shah |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Business Woman |
Correspondence Address | 1 Shay Lane Bradford West Yorkshire BD9 6SL |
Secretary Name | Mrs Sharmila Sunil Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Business Woman |
Correspondence Address | 1 Shay Lane Bradford West Yorkshire BD9 6SL |
Director Name | Mr Peter John Watts |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Cottage Crays Pond Goring Heath Oxfordshire RG8 7QQ |
Director Name | Sujata Amin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2003(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2005) |
Role | Company Director |
Correspondence Address | 26 Vasundhara 8 Desai Road Mumbai Maharashtra 400026 India |
Secretary Name | Sunil Shah |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 1 Shay Lane Bradford West Yorkshire BD9 6SL |
Secretary Name | Sunil Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 1 Shay Lane Bradford West Yorkshire BD9 6SL |
Secretary Name | Sujata Amin |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 October 2005) |
Role | Company Director |
Correspondence Address | 14 Vasundhra B Desai Road Mumbai 400026 India |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£77,704 |
Cash | £2,720 |
Current Liabilities | £211,700 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2008 | Liquidators statement of receipts and payments to 17 December 2008 (5 pages) |
26 June 2007 | New director appointed (2 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Appointment of a voluntary liquidator (1 page) |
21 June 2007 | Statement of affairs (7 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: the basement salts mill saltaire bradford west yorkshire BD18 3LB (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Director resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
10 May 2005 | Return made up to 22/03/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 June 2004 | Return made up to 22/03/04; full list of members (7 pages) |
4 June 2004 | Director resigned (1 page) |
14 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New secretary appointed (1 page) |
21 August 2003 | Secretary resigned (1 page) |
18 March 2003 | Return made up to 22/03/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 April 2002 | Return made up to 22/03/02; full list of members
|
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: 1 victoria road shipley west yorkshire BD18 3LA (1 page) |
7 September 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
20 July 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
20 July 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
10 July 2000 | Secretary resigned;director resigned (1 page) |
10 July 2000 | Ad 01/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
25 May 2000 | Company name changed zeba (uk) LIMITED\certificate issued on 26/05/00 (2 pages) |
17 May 2000 | Return made up to 22/03/00; full list of members (6 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Incorporation (14 pages) |