New Delhi
National Capital Region 110065
Foreign
Director Name | Avtar Krishan Khosla |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 12 June 2001(same day as company formation) |
Role | Chartered Elect Engineer |
Correspondence Address | C-14 Sector 39 Noida 201303 India |
Director Name | Sir Richard Francis Needham |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2001(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Croft House Somerford Keynes Cirencester Gloucestershire GL7 6DW Wales |
Director Name | Viscount Robert Francis John Newry |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 6 Lattimer Place Chiswick London W4 2UA |
Director Name | Vipin Tyagi |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 12 June 2001(same day as company formation) |
Role | Company Executive |
Correspondence Address | C-18 Sector 39 Noida 201301 Uttar Pradesh India |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 32 years ago) |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Fairmays Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 10 Babmaes Street London SW1Y 6HD |
Registered Address | 10 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
19 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2004 | Secretary resigned (1 page) |
25 November 2003 | Strike-off action suspended (1 page) |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2002 | Return made up to 12/06/02; full list of members
|
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (3 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Incorporation (19 pages) |