Company NameGanga Investments Limited
Company StatusDissolved
Company Number03808318
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Subhash Chadha
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 North Park
Eltham
London
SE9 5AW
Director NameSumit Chadha
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
90a Whitechapel High Street
London
E1 7RA
Director NameMr Kulwantsingh Singh Bahra
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1999(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address27 Morden Road
Blackheath
London
SE3 0AD
Secretary NameMr Kulwantsingh Singh Bahra
NationalityBritish
StatusCurrent
Appointed16 July 1999(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address27 Morden Road
Blackheath
London
SE3 0AD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFirst Floor
90a Whitechapel High Street
London
E1 7RA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 June 2002Dissolved (1 page)
12 March 2002Completion of winding up (1 page)
7 November 2001Order of court to wind up (2 pages)
31 October 2001Court order notice of winding up (2 pages)
2 January 2001Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/01/01
(7 pages)
8 September 2000Ad 16/06/00--------- £ si 100@1=100 £ ic 1002/1102 (2 pages)
14 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 October 1999Ad 16/07/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Director resigned (1 page)
16 July 1999Incorporation (16 pages)