Pochkhanwala Road
Mumbai
400025
India
Secretary Name | Congress Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 2001(3 months after company formation) |
Appointment Duration | 3 years (closed 08 June 2004) |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Director Name | Reema Chopra |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Housewife |
Correspondence Address | 5 Tinwell Close Lower Earley Reading Berkshire RG6 3BJ |
Secretary Name | Gangahar Yashvinder Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Tax Acc |
Correspondence Address | 5 The Paddock Maidenhead Berkshire SL6 6SD |
Director Name | Alastair Ryan Chakravarty |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 December 2003) |
Role | Company Director |
Correspondence Address | 60 Chapman Crescent Kenton Middlesex HA3 0TE |
Director Name | Nakul Passi |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 August 2001(5 months after company formation) |
Appointment Duration | 9 months (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | 10 Rugby Road London NW9 9LB |
Director Name | Udai Raina |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 December 2003) |
Role | Marketing |
Correspondence Address | 60 Chapman Crescent Kenton Middlesex HA3 0TE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Macilvin Moore Chartered Accountants 5th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2FD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2004 | Application for striking-off (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 October 2002 | Director's particulars changed (1 page) |
15 October 2002 | Return made up to 06/03/02; full list of members (8 pages) |
10 September 2002 | Ad 04/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: 5 tinwell close lower earley reading berkshire RG6 3BJ (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
6 March 2001 | Incorporation (14 pages) |