Company NameGujarat Investments Limited
Company StatusDissolved
Company Number03791091
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 9 months ago)
Dissolution Date21 March 2006 (18 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Andrew Stanley Goldsmith
NationalityBritish
StatusClosed
Appointed17 February 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Greenwich South Street
London
SE10 8UN
Director NameMohanan Aniyath
Date of BirthApril 1969 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed02 June 2005(5 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 21 March 2006)
RoleManager
Correspondence Address218, Bin Humaidan Bldg.
Al-Ghusais, P.O. Box 61078
Dubai
UAE
Director NameMr David John Paul
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(4 days after company formation)
Appointment Duration6 years (resigned 23 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Aldermary Road
Bromley
Kent
BR1 3PH
Secretary NameBrian Allen Levine
NationalityBritish
StatusResigned
Appointed21 June 1999(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressVilla Amaryllis
403 Allee Du Redon
Mouans Sartoux
06370
France
Director NameMr Colin Hillam Heritage
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Walsingham Road
Hove
East Sussex
BN3 4FE
Director NameKarl-Jochen Hans Albert Knees
Date of BirthAugust 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1999(2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 2003)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFasamenweg 10
Aurensburg 22926
Schleswig Holstein
Germany
Director NameRalph David Oppenheimer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechey Cottage
Vale Of Health Hampstead
London
NW3 1AN
Secretary NameMr Roderick James Anthony Smith
NationalityBritish
StatusResigned
Appointed10 May 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkside Crescent
Surbiton
Surrey
KT5 9HT
Director NameMr David Michael Faktor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2005)
RoleTrader Director
Country of ResidenceEngland
Correspondence Address6 Shawfield Street
London
SW3 4BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLevel 27 Citypoint
1 Ropemaker Street
London
EC2Y 9ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 October 2005Application for striking-off (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005Return made up to 17/06/05; full list of members (8 pages)
27 June 2005Company name changed stemcor investments LIMITED\certificate issued on 27/06/05 (2 pages)
24 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
8 July 2004Return made up to 17/06/04; full list of members (8 pages)
2 March 2004Company name changed stemcor agro LIMITED\certificate issued on 02/03/04 (2 pages)
24 February 2004New secretary appointed (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004New director appointed (2 pages)
25 September 2003Director resigned (1 page)
23 June 2003Return made up to 17/06/03; full list of members (8 pages)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 February 2003Company name changed stemcor oil LIMITED\certificate issued on 19/02/03 (2 pages)
4 July 2002Return made up to 17/06/02; full list of members (8 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 July 2001Return made up to 17/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(7 pages)
5 June 2001Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page)
25 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
19 July 2000Return made up to 17/06/00; full list of members (7 pages)
18 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (3 pages)
14 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
14 July 1999New director appointed (2 pages)
24 June 1999New director appointed (3 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 June 1999Director resigned (1 page)
17 June 1999Incorporation (13 pages)