Potters Bar
Hertfordshire
EN6 2LG
Director Name | Mr Neeraj Dhingra |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2010(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 December 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL |
Director Name | Dilip Piramal |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 88 C Vip House Old Prabhadevi Road Mumbai 400 025 |
Director Name | Radhika Piramal |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 88c Vip House Old Prabhadevi Road Mumbai 400 025 |
Secretary Name | Radhika Piramal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Raitaan Building 15 Worli Seaface Mumbai 400018 India |
Director Name | Sudhir Jatia |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 March 2004(1 week, 2 days after company formation) |
Appointment Duration | 7 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 81 Worli Seaface Jatia Sadan Ground Floor Mumbai 400 018 India |
Secretary Name | Debasis Kumar Pain |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 05 July 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Thomas A Beckett Close Sudbury Middlesex HA0 2SH |
Secretary Name | Ashish Surve |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 05 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 2008) |
Role | Accountant |
Correspondence Address | Grey Gables Whitepost Lane Culverstone Meopham Kent DA13 0TW |
Director Name | Edavana Parambadil Suresh Menon |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 June 2006(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 2010) |
Role | Business Manager |
Correspondence Address | 44 A, Kamgar Nagar, Kurla (East) Mumbai 400 024 India |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | Application to strike the company off the register (3 pages) |
16 August 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2011 | Termination of appointment of Radhika Piramal as a director (1 page) |
2 June 2011 | Termination of appointment of Dilip Piramal as a director (1 page) |
2 June 2011 | Termination of appointment of Dilip Piramal as a director (1 page) |
2 June 2011 | Termination of appointment of Radhika Piramal as a director (1 page) |
18 April 2011 | Termination of appointment of Sudhir Jatia as a director (1 page) |
18 April 2011 | Termination of appointment of Sudhir Jatia as a director (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
26 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Sudhir Jatia on 10 December 2009 (2 pages) |
23 April 2010 | Director's details changed for Sudhir Jatia on 10 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Radhika Piramal on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Dilip Piramal on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Dilip Piramal on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Radhika Piramal on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Radhika Piramal on 1 February 2010 (2 pages) |
1 February 2010 | Termination of appointment of Edavana Menon as a director (1 page) |
1 February 2010 | Termination of appointment of Edavana Menon as a director (1 page) |
1 February 2010 | Director's details changed for Dilip Piramal on 1 February 2010 (2 pages) |
1 February 2010 | Appointment of Mr Neeraj Dhingra as a director (2 pages) |
1 February 2010 | Appointment of Mr Neeraj Dhingra as a director (2 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
20 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
20 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
4 November 2008 | Director's Change of Particulars / dilip piramal / 03/11/2008 / HouseName/Number was: , now: 67; Street was: 401 lyndhurst court, now: piramal house; Area was: finchley road, now: pochkhanawala road, worli; Post Town was: london, now: mumbai; Post Code was: NW8 6EX, now: 400 030; Country was: , now: india (1 page) |
4 November 2008 | Director's change of particulars / dilip piramal / 03/11/2008 (1 page) |
4 November 2008 | Director's change of particulars / radhika piramal / 03/11/2008 (1 page) |
4 November 2008 | Director's Change of Particulars / radhika piramal / 03/11/2008 / HouseName/Number was: , now: 67; Street was: raitaan building, now: piramal house; Area was: 15 worli seaface, now: pochkhanawala road, worli; Region was: 400018, now: ; Post Code was: , now: 400 030 (1 page) |
20 June 2008 | Return made up to 19/03/08; full list of members (4 pages) |
20 June 2008 | Return made up to 19/03/08; full list of members (4 pages) |
3 June 2008 | Full accounts made up to 31 March 2008 (18 pages) |
3 June 2008 | Full accounts made up to 31 March 2008 (18 pages) |
25 March 2008 | Secretary appointed neeraj dhingra (2 pages) |
25 March 2008 | Appointment terminated secretary ashish surve (1 page) |
25 March 2008 | Appointment Terminated Secretary ashish surve (1 page) |
25 March 2008 | Secretary appointed neeraj dhingra (2 pages) |
28 June 2007 | Full accounts made up to 31 March 2007 (18 pages) |
28 June 2007 | Full accounts made up to 31 March 2007 (18 pages) |
2 June 2007 | Return made up to 19/03/07; full list of members
|
2 June 2007 | Return made up to 19/03/07; full list of members (8 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
26 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
22 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: 1 conduit street, london, W1S 2XA (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: 1 conduit street, london, W1S 2XA (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
31 March 2004 | Ad 23/03/04--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | £ nc 1000/200000 23/03/04 (2 pages) |
31 March 2004 | Ad 23/03/04--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
31 March 2004 | £ nc 1000/200000 23/03/04 (2 pages) |
30 March 2004 | Ad 19/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | Ad 19/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | New director appointed (3 pages) |
19 March 2004 | Incorporation (16 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Incorporation (16 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |