I Phase J P Nagar
Bangalore
Karnataka 560078
Foreign
Director Name | Prashantha Visweswaran |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 26 June 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | No 404 12th Cross 8th Main Sadashivnagar Bangalore Karnataka 560080 Foreign |
Secretary Name | Neeraj Chandola |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 26 June 2001(same day as company formation) |
Role | Service |
Correspondence Address | No 38/1 Laxmi Road Dehradun Uttaranchal 248001 India |
Director Name | Ramesh Krishnamurthy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Service |
Correspondence Address | 4-1 Casa Lavelle-3 Lavelle Road Bangalore Karnataka 560001 Foreign |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2002 | Director resigned (1 page) |
13 July 2001 | Ad 09/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 July 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
26 June 2001 | Incorporation (15 pages) |