Second Main Road, Postal Colony, West Mambalam
Chennai
600 033
Director Name | Mr Vilas Kanyal |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 October 2017(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Corporate Executive |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7RS |
Director Name | Ms Jan Kathleen Hier |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2019(19 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 338 Spear Street Apt 35b San Francisco Ca 94105 |
Director Name | Mr Anurag Bhatia |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 June 2019(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 88 Truman Avenue Princeton New Jersey 08540 |
Director Name | Mr Stephen Clive Barwell |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ropemaker Street London EC2Y 9HT |
Secretary Name | Congress Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2003(4 years after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Director Name | David Bacall |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Astra Court King Georges Avenue Watford Hertfordshire WD1 7TA |
Director Name | Willem Gerrit Van Duin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Role | Manager |
Correspondence Address | Prins Bernhardlaan 13 Akersloot 1921 Bb Netherlands |
Secretary Name | David Bacall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Astra Court King Georges Avenue Watford Hertfordshire WD1 7TA |
Director Name | Nandita Khanna |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 November 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2001) |
Role | Sales Director |
Correspondence Address | 32 Regency Lodge Adelaide Road London NW3 5EE |
Secretary Name | Nandita Khanna |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 02 November 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2001) |
Role | Sales Director |
Correspondence Address | 32 Regency Lodge Adelaide Road London NW3 5EE |
Director Name | Johannes Nicholaas Maria Bloem |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Koningsstraat 9 Hilversum Hilversum 123 Aw Netherlands |
Secretary Name | Kenneth Lavanchy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(2 years after company formation) |
Appointment Duration | 2 years (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Director Name | Roelof Vuurboom |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2001(2 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2002) |
Role | Service |
Correspondence Address | Horst Laan 13 Driebergen 3971 La Netherlands |
Director Name | Gerhard Stienen |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 01 March 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2005) |
Role | Service |
Correspondence Address | Konstantinstr 27 D-41468 Neuss 41468 Germany |
Director Name | Christoph Becker |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 February 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2005) |
Role | Finance Manager |
Correspondence Address | Gartenstrabe 4 56379 Homberg Germany |
Director Name | Mr Leslie Stansfield |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2005) |
Role | It Bpo |
Correspondence Address | Dragons Holt Green Lane Ellisfield Basingstoke Hampshire RG25 2QQ |
Director Name | Mohan Pandit |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 January 2007) |
Role | Service |
Correspondence Address | No 4 5 Cromwell Crescent Cromwell Crescent Road London SW5 9QN |
Director Name | Vinay Rajadhyaksha |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 2004(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 June 2010) |
Role | Service |
Correspondence Address | A-802 Venus Apartments Behind Aster Tower Dindoshi, Off Film City Road Malad (E) Mumbai 400097 |
Director Name | Kaleekkal Balakrishnan Unni |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 2006) |
Role | Svp International Business |
Correspondence Address | 401/501 Pine A1,Prestige Greenwood Nagawarpalya , Old Madras Road Bangalore 560093 Foreign |
Director Name | Alok Chandra Misra |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 January 2008) |
Role | Service |
Correspondence Address | No.14 Oorgaum House Apartments 22 Vittal Mallya Road Bangalore 560001 Foreign |
Director Name | Mohan Krishnan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2008) |
Role | Service |
Correspondence Address | 01, Sea Green Apts Worli Sea Face Mumbai 400018 India |
Director Name | Paul Lombardo |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 2008) |
Role | Consulting Systems Integ |
Correspondence Address | 55 Alexandra Road Windsor Berkshire SL4 1HZ |
Director Name | Priya Krishnan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 January 2007(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2010) |
Role | Sales Director |
Correspondence Address | 64 Stevens Lane Claygate Esher Surrey KT10 0TT |
Director Name | Mr Susanto Banerjee |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 January 2008(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2009) |
Role | Business Finance |
Correspondence Address | J 1003 Spring Field Apts 19 And 20 Ambalipura Village Sarjapur Road, 560 102 Bangalore India |
Director Name | Mr Stephen Hayes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7RS |
Director Name | Mr Ganesh Murthy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 July 2009(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 June 2014) |
Role | Service |
Correspondence Address | Villa No. 271 Palm Meadows Phase Ii Airport - Whitefield Road, Ramagondanahalli Bangalore 560066 Karnataka India |
Director Name | Mr Ganesh Pai |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2010(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 88 Wood Street London EC2V 7RS |
Director Name | Mr Sivaram Nair Azhakankumarath |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 March 2011(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2014) |
Role | Service |
Country of Residence | India |
Correspondence Address | G401 Gopalan Grandeur Hoodi Circle, Whitefield Road Bangalore 560048 |
Director Name | Mr Rajeev Lochan Sawhney |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2014(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Paddock Maidenhead Berkshire SL6 6SD |
Director Name | Ms Aparajita Ajit |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(16 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avalon 88 West End Kemsing Sevenoaks Kent TN15 6PZ |
Director Name | Mr Gurpreet Singh Grewal |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2018(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7RS |
Director Name | Ms Nichola Jayne Thomson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Post Office Road Seisdon Wolverhampton Staffordshire WV5 7HA |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 1 Ropemaker Street London EC2Y 9HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,971,282 |
Gross Profit | £4,716,657 |
Net Worth | £127,927,020 |
Cash | £5,420,323 |
Current Liabilities | £7,703,334 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
6 October 2020 | Appointment of Ms Nichola Jayne Thomson as a director on 5 October 2020 (2 pages) |
---|---|
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
7 February 2020 | Full accounts made up to 31 March 2019 (21 pages) |
27 January 2020 | Director's details changed for Mr Anuraj Bhatia on 27 January 2020 (2 pages) |
21 June 2019 | Termination of appointment of Gurpreet Singh Grewal as a director on 17 May 2019 (1 page) |
21 June 2019 | Director's details changed (2 pages) |
21 June 2019 | Director's details changed (2 pages) |
21 June 2019 | Appointment of Mr Anuraj Bhatia as a director on 10 June 2019 (2 pages) |
21 June 2019 | Registered office address changed from 88 Wood Street London EC2V 7RS to 1 Ropemaker Street London EC2Y 9HT on 21 June 2019 (1 page) |
16 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
4 April 2019 | Appointment of Ms Jan Kathleen Hier as a director on 1 April 2019 (2 pages) |
9 January 2019 | Full accounts made up to 31 March 2018 (27 pages) |
29 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
10 April 2018 | Termination of appointment of Aparajita Ajit as a director on 31 March 2018 (1 page) |
10 April 2018 | Appointment of Mr Gurpreet Singh Grewal as a director on 2 April 2018 (2 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
23 October 2017 | Appointment of Mr Vilas Kanyal as a director on 16 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Vilas Kanyal as a director on 16 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Stephen Hayes as a director on 29 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Stephen Hayes as a director on 29 September 2017 (1 page) |
7 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
17 March 2016 | Appointment of Ms Aparajita Ajit as a director on 16 March 2016 (2 pages) |
17 March 2016 | Appointment of Ms Aparajita Ajit as a director on 16 March 2016 (2 pages) |
16 February 2016 | Termination of appointment of Rajeev Lochan Sawhney as a director on 10 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Rajeev Lochan Sawhney as a director on 10 February 2016 (1 page) |
14 January 2016 | Director's details changed for Mr Stephen Hayes on 16 December 2015 (2 pages) |
14 January 2016 | Director's details changed for Mr Stephen Hayes on 16 December 2015 (2 pages) |
13 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
13 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
3 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
5 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
3 September 2014 | Termination of appointment of Ganesh Pai as a director on 31 July 2014 (1 page) |
3 September 2014 | Appointment of Mr Subramanian Narayan as a director on 1 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Sivaram Nair Azhakankumarath as a director on 31 July 2014 (1 page) |
3 September 2014 | Appointment of Mr Subramanian Narayan as a director on 1 August 2014 (2 pages) |
3 September 2014 | Appointment of Mr Rajeev Lochan Sawhney as a director on 1 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Sivaram Nair Azhakankumarath as a director on 31 July 2014 (1 page) |
3 September 2014 | Appointment of Mr Subramanian Narayan as a director on 1 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Ganesh Pai as a director on 31 July 2014 (1 page) |
3 September 2014 | Appointment of Mr Rajeev Lochan Sawhney as a director on 1 August 2014 (2 pages) |
3 September 2014 | Appointment of Mr Rajeev Lochan Sawhney as a director on 1 August 2014 (2 pages) |
16 June 2014 | Termination of appointment of Ganesh Murthy as a director (1 page) |
16 June 2014 | Termination of appointment of Ganesh Murthy as a director (1 page) |
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
6 June 2014 | Director's details changed for Mr Stephen Hayes on 30 April 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Stephen Hayes on 30 April 2014 (2 pages) |
11 February 2014 | Auditor's resignation (1 page) |
11 February 2014 | Auditor's resignation (1 page) |
2 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
17 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
17 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
14 March 2013 | Resolutions
|
14 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
6 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
25 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
26 August 2011 | Resolutions
|
26 August 2011 | Resolutions
|
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Appointment of Mr Sivaram Nair Azhakankumarath as a director (2 pages) |
23 March 2011 | Appointment of Mr Sivaram Nair Azhakankumarath as a director (2 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
2 July 2010 | Appointment of Mr Ganesh Pai as a director (2 pages) |
2 July 2010 | Appointment of Mr Ganesh Pai as a director (2 pages) |
29 June 2010 | Termination of appointment of Vinay Rajadhyaksha as a director (1 page) |
29 June 2010 | Termination of appointment of Vinay Rajadhyaksha as a director (1 page) |
1 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Vinay Rajadhyaksha on 12 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Vinay Rajadhyaksha on 12 May 2010 (2 pages) |
7 May 2010 | Termination of appointment of Priya Krishnan as a director (1 page) |
7 May 2010 | Termination of appointment of Priya Krishnan as a director (1 page) |
1 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
19 August 2009 | Appointment terminated director susanto banerjee (1 page) |
19 August 2009 | Appointment terminated director susanto banerjee (1 page) |
18 August 2009 | Director appointed mr ganesh murthy (1 page) |
18 August 2009 | Director appointed mr ganesh murthy (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 100 borough high street london SE1 1LB england (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 100 borough high street london SE1 1LB england (1 page) |
15 June 2009 | Auditor's resignation (1 page) |
15 June 2009 | Auditor's resignation (1 page) |
3 June 2009 | Section 519 (1 page) |
3 June 2009 | Section 519 (1 page) |
3 June 2009 | Section 519 (1 page) |
3 June 2009 | Section 519 (1 page) |
27 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
22 May 2009 | Director's change of particulars / priya krishnan / 14/05/2009 (1 page) |
22 May 2009 | Director's change of particulars / priya krishnan / 14/05/2009 (1 page) |
12 January 2009 | Director's change of particulars / susanto banerjee / 01/12/2008 (2 pages) |
12 January 2009 | Director's change of particulars / susanto banerjee / 01/12/2008 (2 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
14 October 2008 | Appointment terminated director mohan krishnan (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 7 st johns road harrow middlesex HA1 2EY (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 7 st johns road harrow middlesex HA1 2EY (1 page) |
14 October 2008 | Appointment terminated director mohan krishnan (1 page) |
30 July 2008 | Auditor's resignation (1 page) |
30 July 2008 | Auditor's resignation (1 page) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
11 June 2008 | Location of register of members (1 page) |
10 June 2008 | Appointment terminated director mohan pandit (1 page) |
10 June 2008 | Appointment terminated director mohan pandit (1 page) |
25 February 2008 | Director appointed mr susanto banerjee (1 page) |
25 February 2008 | Director appointed mr susanto banerjee (1 page) |
25 February 2008 | Director appointed mr stephen hayes (1 page) |
25 February 2008 | Director appointed mr stephen hayes (1 page) |
24 February 2008 | Appointment terminated director paul lombardo (1 page) |
24 February 2008 | Appointment terminated director alok misra (1 page) |
24 February 2008 | Appointment terminated director paul lombardo (1 page) |
24 February 2008 | Appointment terminated director alok misra (1 page) |
19 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
19 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
8 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
21 February 2007 | Auditor's resignation (1 page) |
21 February 2007 | Auditor's resignation (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
29 June 2006 | Full accounts made up to 31 March 2005 (16 pages) |
29 June 2006 | Full accounts made up to 31 March 2005 (16 pages) |
5 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
25 May 2006 | Secretary's particulars changed (1 page) |
25 May 2006 | Secretary's particulars changed (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
19 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
19 January 2006 | New director appointed (2 pages) |
25 August 2005 | Return made up to 14/05/05; full list of members (3 pages) |
25 August 2005 | Return made up to 14/05/05; full list of members (3 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | New director appointed (2 pages) |
5 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
5 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
10 August 2004 | Return made up to 14/05/04; full list of members (5 pages) |
10 August 2004 | Return made up to 14/05/04; full list of members (5 pages) |
11 June 2004 | Location of register of members (1 page) |
11 June 2004 | Location of register of members (1 page) |
22 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
19 August 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
19 August 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Return made up to 14/05/03; no change of members (4 pages) |
7 July 2003 | Return made up to 14/05/03; no change of members (4 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: vaughan chambers vaughan road harpenden hertfordshire AL5 4EE (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: vaughan chambers vaughan road harpenden hertfordshire AL5 4EE (1 page) |
31 December 2002 | Auditor's resignation (1 page) |
31 December 2002 | Re sec 394 (1 page) |
31 December 2002 | Auditor's resignation (1 page) |
31 December 2002 | Re sec 394 (1 page) |
1 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
1 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
22 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Return made up to 14/05/01; full list of members
|
6 July 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Return made up to 14/05/01; full list of members
|
19 March 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
19 March 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 June 2000 | Return made up to 14/05/00; full list of members
|
23 June 2000 | Return made up to 14/05/00; full list of members
|
2 December 1999 | New secretary appointed;new director appointed (2 pages) |
2 December 1999 | New secretary appointed;new director appointed (2 pages) |
21 November 1999 | Secretary resigned;director resigned (1 page) |
21 November 1999 | Secretary resigned;director resigned (1 page) |
21 November 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
21 November 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | Ad 04/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 June 1999 | Ad 04/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
14 May 1999 | Incorporation (15 pages) |
14 May 1999 | Incorporation (15 pages) |