Jangpura Extension
New Delli -110014
India
Director Name | Rajan Luthra |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 22 October 2002(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 04 July 2006) |
Role | Executive |
Correspondence Address | Iii K 14 Lajpat Nagar New Deli India |
Secretary Name | Paul Krishan Mehra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Penwerris Court Great West Road Hounslow Middlesex TW5 0TJ |
Director Name | Nandlal Bhatia |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coniston Gardens South Kenton London HA9 8SE |
Director Name | Ashok Kumar Malhotra |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Business Executive |
Correspondence Address | E-6 Greater Kailash 11 New Delhi 110040 Foreign |
Director Name | Anil Nanda |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Industralist |
Correspondence Address | 12c Friends Colony (West) New Delhi 110065 Foreign |
Secretary Name | Nandlal Bhatia |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coniston Gardens South Kenton London HA9 8SE |
Director Name | Rakesh Garg |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 April 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 July 2001) |
Role | IT Consultant |
Correspondence Address | R-10/45 Rajnagar Ghazia Bad 201001 India |
Secretary Name | Mr Peter John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milestones 98 Woodside Road Amersham Buckinghamshire HP6 6AP |
Secretary Name | Kanika Mehra |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 24 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | 1 Deborah Close Osterley Road Isleworth Middlesex TW7 4NY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 22 Belgrave Gardens London NW8 0RB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£103,375 |
Cash | £13,808 |
Current Liabilities | £22,402 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2006 | Application for striking-off (1 page) |
6 December 2005 | Return made up to 26/10/05; full list of members (7 pages) |
11 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
14 November 2003 | Return made up to 26/10/03; full list of members
|
14 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 September 2003 | New secretary appointed (1 page) |
13 August 2003 | Secretary resigned (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 1 deborah close osterley road isleworth middlesex TW7 4NY (1 page) |
13 December 2002 | Return made up to 26/10/02; full list of members
|
20 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 November 2002 | New director appointed (1 page) |
15 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: c/o brewer clark & partners high street marlow buckinghamshire SL7 1AU (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
31 December 2001 | Return made up to 26/10/01; full list of members
|
11 December 2001 | New secretary appointed (2 pages) |
13 November 2001 | Resolutions
|
1 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
5 September 2001 | Resolutions
|
14 June 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | New director appointed (1 page) |
26 April 2001 | Director resigned (1 page) |
8 February 2001 | Resolutions
|
8 February 2001 | £ nc 10000/200000 05/04/00 (1 page) |
11 December 2000 | Return made up to 26/10/00; full list of members
|
11 April 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
5 November 1999 | Director resigned (1 page) |
26 October 1999 | Incorporation (20 pages) |