Langley
Slough
Berkshire
SL3 7DA
Secretary Name | Debasis Kumar Pain |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 10 January 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Thomas A Beckett Close Sudbury Middlesex HA0 2SH |
Director Name | Devang Masrani |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | IT |
Correspondence Address | 73 Maypole Road Taplow Berkshire SL6 0NA |
Director Name | Mr Joginder Singh Ubi |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Broad Walk Heston Hounslow Middlesex TW5 9AQ |
Secretary Name | Devang Masrani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | IT |
Correspondence Address | 73 Maypole Road Taplow Berkshire SL6 0NA |
Director Name | Gulamali Gulamhusen Bhanvadia |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 2006) |
Role | Businessman |
Correspondence Address | 5 Salimbad Soc. Jahangirpura Rander Surat Gujrat 395009 India |
Secretary Name | Alpa Kanani |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 2006) |
Role | Company Director |
Correspondence Address | 61 Downs Road Langley Slough Berkshire SL3 7DA |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
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 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 December 2006 | Application for striking-off (1 page) |
13 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | New secretary appointed (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
14 February 2005 | Return made up to 04/10/04; full list of members (7 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
18 January 2004 | Return made up to 04/10/03; full list of members (7 pages) |
17 April 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
23 March 2003 | Return made up to 04/10/02; full list of members
|
20 March 2003 | Company name changed antara technology uk LIMITED\certificate issued on 19/03/03 (2 pages) |
18 March 2003 | Ad 01/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 March 2003 | New director appointed (1 page) |
8 March 2003 | New secretary appointed (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | Director's particulars changed (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: russell bedford house city forum 250 city road london SW11 3BZ (1 page) |
23 November 2001 | New secretary appointed;new director appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
4 October 2001 | Incorporation (17 pages) |