Avalon Hiranandani Gardens, Powai
Mumbai 400076
India
Director Name | Pradeep Jayan Erinjery |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 15 May 2001(same day as company formation) |
Role | Service |
Country of Residence | India |
Correspondence Address | Eternia B-1502 Hiranandani Gardens Powai Mumbai-400 076 India |
Secretary Name | Seshachallam Anandababu |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 31 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 13 February 2018) |
Role | Company Director |
Correspondence Address | Mahalakshmi Apts 17 West Sivan Koil St Vadapalani Chennai Tamil Nadu 600 026 India |
Director Name | Manish Sharma |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Service |
Correspondence Address | 10 Tapovan J.Mehta Road Santacruz (W) Mumbai-400 054 India |
Secretary Name | Manish Sharma |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Service |
Correspondence Address | 10 Tapovan J.Mehta Road Santacruz (W) Mumbai-400 054 India |
Secretary Name | Sivaraman Venkitaraman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Vrindavan Building Plot 26 Flat 2 Road 2 L.T. Nagar Goregaon(W) Mumbai-400062 India |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £201,248 |
Cash | £36,560 |
Current Liabilities | £9,666 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2017 | Application to strike the company off the register (3 pages) |
20 November 2017 | Application to strike the company off the register (3 pages) |
30 October 2017 | Solvency Statement dated 03/10/17 (1 page) |
30 October 2017 | Solvency Statement dated 03/10/17 (1 page) |
30 October 2017 | Resolutions
|
30 October 2017 | Statement by Directors (1 page) |
30 October 2017 | Statement of capital on 30 October 2017
|
30 October 2017 | Statement by Directors (1 page) |
30 October 2017 | Statement of capital on 30 October 2017
|
30 October 2017 | Resolutions
|
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
23 March 2017 | Full accounts made up to 31 December 2016 (13 pages) |
23 March 2017 | Full accounts made up to 31 December 2016 (13 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
29 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
16 July 2014 | Appointment of Pradeep Jayan Erinjery as a director on 15 May 2001 (3 pages) |
16 July 2014 | Appointment of Pradeep Jayan Erinjery as a director on 15 May 2001 (3 pages) |
9 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
8 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
8 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 7 October 2013 (1 page) |
28 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
3 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
17 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
17 May 2011 | Director's details changed for Mohan Shamkant Kirane on 1 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mohan Shamkant Kirane on 1 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Director's details changed for Mohan Shamkant Kirane on 1 May 2011 (2 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
4 April 2009 | Ad 19/08/08\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages) |
4 April 2009 | Ad 19/08/08\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages) |
15 December 2008 | Nc inc already adjusted 14/08/08 (1 page) |
15 December 2008 | Nc inc already adjusted 14/08/08 (1 page) |
29 August 2008 | Resolutions
|
29 August 2008 | Resolutions
|
18 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
18 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 July 2007 | Return made up to 15/05/07; full list of members (3 pages) |
30 July 2007 | Return made up to 15/05/07; full list of members (3 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
1 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
14 July 2005 | Return made up to 15/05/05; full list of members (3 pages) |
14 July 2005 | Return made up to 15/05/05; full list of members (3 pages) |
27 May 2005 | £ nc 100000/200000 03/05/05 (1 page) |
27 May 2005 | £ nc 100000/200000 03/05/05 (1 page) |
27 May 2005 | Ad 03/05/05--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
27 May 2005 | Ad 03/05/05--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
13 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: 317 high holborn london WC1N 7NL (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: 317 high holborn london WC1N 7NL (1 page) |
21 July 2003 | Return made up to 15/05/03; full list of members (6 pages) |
21 July 2003 | Return made up to 15/05/03; full list of members (6 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 August 2002 | Return made up to 15/05/02; full list of members (6 pages) |
2 August 2002 | Return made up to 15/05/02; full list of members (6 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | New secretary appointed (2 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | £ nc 20000/100000 07/09/01 (1 page) |
10 October 2001 | Resolutions
|
10 October 2001 | £ nc 20000/100000 07/09/01 (1 page) |
10 October 2001 | Ad 07/09/01--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
10 October 2001 | Ad 07/09/01--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Ad 15/05/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Ad 15/05/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
24 May 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
24 May 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
24 May 2001 | Resolutions
|
24 May 2001 | Resolutions
|
15 May 2001 | Incorporation (16 pages) |
15 May 2001 | Incorporation (16 pages) |