Old Khareghat Colony Hughes Road
Mumbai
400 007
India
Director Name | Mr Dorab Erach Mistry |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Camlet Way Hadley Wood Hertfordshire EN4 0LJ |
Director Name | Mr Andrew Peter Fearn |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 20 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Chestnut Close Handsacre Rugeley Staffordshire WS15 4TH |
Secretary Name | Ganesh Padmanabhan |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 08 August 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 20 August 2008) |
Role | Employed |
Correspondence Address | 62 Bassingham Road Wembley Middlesex HA0 4RL |
Director Name | Brian Maurice Boyce |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2a 24 Pembridge Crescent London W11 3DS |
Director Name | Victoria Dryden Wyatt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 John Day House Lower Square Isleworth Middlesex TW7 6XH |
Secretary Name | Mr Sujith Nayanapriya Wijesena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 169 Waverley Avenue Twickenham Middlesex TW2 6DJ |
Director Name | Hoshedar Kersasp Press |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 October 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 2007) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | 11 Panchsheel 64 Pali Hill Bandra W Mumbai 400 050 400 005 |
Director Name | Mr Sujith Nayanapriya Wijesena |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 169 Waverley Avenue Twickenham Middlesex TW2 6DJ |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 3-5 Armstrong Way Great Western Industrial Park Southall Middlesex UB2 4SD |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2008 | Application for striking-off (1 page) |
12 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
11 April 2007 | Return made up to 22/01/07; full list of members; amend (8 pages) |
28 March 2007 | New director appointed (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
6 December 2005 | New director appointed (2 pages) |
21 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
11 March 2005 | Return made up to 22/01/05; full list of members (2 pages) |
7 January 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 82 saint john street london EC1M 4JN (1 page) |
20 April 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
22 January 2004 | Incorporation (17 pages) |